(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, February 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, February 2021
| dissolution
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2nd March 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 Flat 2 Avenue Victoria Scarborough North Yorkshire YO11 2QT England on 11th September 2019 to 11 Prince of Wales Terrace First Floor Flat Scarborough YO11 2AL
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd March 2019
filed on: 3rd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 Flat 2 Avenue Victoria Scarborough North Yorkshire YO11 2QT England on 4th April 2018 to 8 Flat 2 Avenue Victoria Scarborough North Yorkshire YO11 2QT
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 2 1a Holbeck Hill Scarborough North Yorkshire YO11 2XE England on 4th April 2018 to 8 Flat 2 Avenue Victoria Scarborough North Yorkshire YO11 2QT
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd March 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed quantum carrot LIMITEDcertificate issued on 04/05/17
filed on: 4th, May 2017
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 3rd March 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th March 2016
filed on: 10th, December 2016
| accounts
|
Free Download
(2 pages)
|
(CH03) On 24th August 2015 secretary's details were changed
filed on: 9th, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 24th August 2015 director's details were changed
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th August 2015 director's details were changed
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd March 2016
filed on: 6th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th March 2016: 100.00 GBP
capital
|
|
(CH01) On 24th August 2015 director's details were changed
filed on: 6th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th August 2015 director's details were changed
filed on: 6th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 24th August 2015 secretary's details were changed
filed on: 6th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th March 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Wharncliffe Place Filey YO14 0DU on 11th October 2015 to Flat 2 1a Holbeck Hill Scarborough North Yorkshire YO11 2XE
filed on: 11th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 3rd March 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 3rd, March 2014
| incorporation
|
Free Download
(29 pages)
|
(SH01) Statement of Capital on 3rd March 2014: 100.00 GBP
capital
|
|