Advanced company searchLink opens in new window

QUINTEX SYSTEMS HOLDINGS LIMITED

Company number 08406103

Filter by category

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)
03 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Approval 28/11/2016
15 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
14 Dec 2016 SH06 Cancellation of shares. Statement of capital on 28 November 2016
  • GBP 243.05
14 Dec 2016 SH03 Purchase of own shares.
29 Nov 2016 TM01 Termination of appointment of Daniel Gareth Walker as a director on 28 November 2016
29 Nov 2016 TM01 Termination of appointment of Ian Stuart as a director on 28 November 2016
29 Nov 2016 TM01 Termination of appointment of Henry William Baines Sallitt as a director on 28 November 2016
29 Nov 2016 TM01 Termination of appointment of Timothy Michael Roe as a director on 28 November 2016
29 Nov 2016 AP01 Appointment of Mr Keith Stevens as a director on 28 November 2016
29 Nov 2016 TM01 Termination of appointment of Simon James Jarman as a director on 28 November 2016
29 Nov 2016 TM01 Termination of appointment of Michael Charles Phillips as a director on 28 November 2016
29 Nov 2016 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd England to 3rd Floor, Davidson House Forbury Square Reading Berkshire RG1 3EU on 29 November 2016
05 May 2016 AD01 Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 5 May 2016
26 Apr 2016 CH01 Director's details changed for Mr Ian Stuart on 18 February 2016
26 Apr 2016 CH01 Director's details changed for Mr Simon James Jarman on 18 February 2016
26 Apr 2016 CH01 Director's details changed for Mr Timothy Michael Roe on 18 February 2016
26 Apr 2016 CH01 Director's details changed for Mr Michael Charles Phillips on 18 February 2016
22 Apr 2016 AA Group of companies' accounts made up to 31 July 2015
11 Apr 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 243.88
22 Jul 2015 SH03 Purchase of own shares.
02 Jul 2015 SH06 Cancellation of shares. Statement of capital on 11 June 2015
  • GBP 243.880
02 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 May 2015 AA Group of companies' accounts made up to 31 July 2014