Advanced company searchLink opens in new window

QUANCO LTD

Company number 08727317

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
09 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
09 Oct 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
05 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
05 Aug 2019 AD01 Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to PO Box 620 132-134 Great Ancoats Street Manchester M4 6DE on 5 August 2019
30 Jul 2019 AD01 Registered office address changed from 290 Moston Lane Manchester M40 9WB England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 30 July 2019
30 Jul 2019 AD01 Registered office address changed from 132-134 Great Ancoats Street Suite 33854 Advantage Business Center Manchester M4 6DE to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 30 July 2019
03 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
21 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
10 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
25 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
07 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
09 Dec 2016 CS01 Confirmation statement made on 11 October 2016 with updates
07 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
28 Apr 2016 TM01 Termination of appointment of Christine Wagner as a director on 28 April 2016
28 Apr 2016 AP01 Appointment of Mr Ricardo Geissler as a director on 28 April 2016
26 Nov 2015 AP01 Appointment of Mrs Christine Wagner as a director on 26 November 2015
26 Nov 2015 TM01 Termination of appointment of Andreas Wagner as a director on 26 November 2015
05 Nov 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • EUR 1,000
08 Oct 2015 CH01 Director's details changed for Andreas Wagner on 8 October 2015
08 Oct 2015 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 132-134 Great Ancoats Street Suite 33854 Advantage Business Center Manchester M4 6DE on 8 October 2015
01 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
02 Dec 2014 TM01 Termination of appointment of Thomas Williams as a director on 1 December 2014