QUOTIENT SCIENCES (READING) LIMITED

FRP ADVISORY TRADING LIMITED FRP ADVISORY TRADING LIMITED, Birmingham, B3 2HB
StatusDISSOLVED
Company No.03973760
CategoryPrivate Limited Company
Incorporated14 Apr 2000
Age24 years, 2 months, 22 days
JurisdictionEngland Wales
Dissolution26 Jan 2023
Years1 year, 5 months, 11 days

SUMMARY

QUOTIENT SCIENCES (READING) LIMITED is an dissolved private limited company with number 03973760. It was incorporated 24 years, 2 months, 22 days ago, on 14 April 2000 and it was dissolved 1 year, 5 months, 11 days ago, on 26 January 2023. The company address is FRP ADVISORY TRADING LIMITED FRP ADVISORY TRADING LIMITED, Birmingham, B3 2HB.



Company Fillings

Gazette dissolved liquidation

Date: 26 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 26 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-07

Old address: Trent House Ruddington Fields Business Park Ruddington Nottingham NG11 6JS England

New address: 2nd Floor 170 Edmund Street Birmingham B3 2HB

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Legacy

Date: 16 Dec 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Capital

Type: SH19

Date: 2020-12-16

Capital : 0.01 GBP

Documents

View document PDF

Legacy

Date: 16 Dec 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/12/20

Documents

View document PDF

Resolution

Date: 16 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 039737600003

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 039737600004

Documents

View document PDF

Accounts with accounts type small

Date: 21 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2018

Action Date: 06 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039737600004

Charge creation date: 2018-08-06

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Resolution

Date: 28 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 23 Mar 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-14

Officer name: Mr Gordon Biggart Cameron

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Biggart Cameron

Appointment date: 2017-11-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Dec 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gordon Biggart Cameron

Appointment date: 2017-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-08

Old address: Unit B 5 Boulton Road Reading Berkshire RG2 0NH

New address: Trent House Ruddington Fields Business Park Ruddington Nottingham NG11 6JS

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shahid Raza

Termination date: 2017-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Landeg

Termination date: 2017-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Syed Ehtisham Abidi

Termination date: 2017-11-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Dec 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shahid Raza

Termination date: 2017-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mark Egerton

Appointment date: 2017-11-14

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2017

Action Date: 14 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pharmaceutics International, Inc. (Pii)

Cessation date: 2017-11-14

Documents

View document PDF

Auditors resignation company

Date: 07 Dec 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2017

Action Date: 14 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Quotient Sciences Limited

Notification date: 2017-11-14

Documents

View document PDF

Auditors resignation limited company

Date: 04 Dec 2017

Category: Auditors

Type: AA03

Documents

View document PDF

Change account reference date company current extended

Date: 04 Dec 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-03-31

Documents

View document PDF

Resolution

Date: 22 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2017

Action Date: 14 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039737600003

Charge creation date: 2017-11-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 039737600002

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve King

Termination date: 2017-06-07

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 12 Dec 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Auditors resignation company

Date: 15 Mar 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Landeg

Appointment date: 2015-11-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-14

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039737600002

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-14

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2013

Action Date: 30 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-30

Officer name: Shahid Razza

Documents

View document PDF

Change person secretary company with change date

Date: 25 Apr 2013

Action Date: 30 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-09-30

Officer name: Shahid Razza

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Shahid Razza

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shahid Razza

Documents

View document PDF

Termination secretary company with name

Date: 12 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steve King

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Buckton

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-14

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 14 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-14

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2011

Action Date: 16 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-16

Officer name: Mr Graham Buckton

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2010

Action Date: 14 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-14

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Steve King

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Syed Abidi

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jan 2010

Action Date: 20 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-20

Old address: Science & Technology Centre White Knights Road Reading Berkshire RG6 6BZ

Documents

View document PDF

Change sail address company

Date: 20 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/09; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 01 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Accounts

Type: 225

Description: Curr sho from 31/03/2008 to 31/12/2007

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 02/01/08--------- £ si [email protected]=2 £ ic 1000/1002

Documents

View document PDF

Resolution

Date: 21 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 28 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/03/07--------- £ si [email protected]

Documents

View document PDF

Resolution

Date: 31 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/03/07--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/07; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 21/09/06 from: the science and technology centre white knights road reading RG6 6BZ

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/06; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Address

Type: 287

Description: Registered office changed on 17/05/06 from: c/o the school of pharmacy 29-39 brunswick square london wcin 1AX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/05; full list of members

Documents

View document PDF


Some Companies

DAWSONGS PUBLISHING LTD

27 WINTERBOURNE ROAD,POOLE,BH15 2ES

Number:11750205
Status:ACTIVE
Category:Private Limited Company

HAIR FLAIR LIMITED

1 PURLEY PLACE,LONDON,N1 1QA

Number:04171001
Status:ACTIVE
Category:Private Limited Company

LASERWELD PLASTICS LTD.

TYNANT,OSWESTRY,SY10 7QJ

Number:10984685
Status:ACTIVE
Category:Private Limited Company

MB LABORATORIES LIMITED

QUADRANT HOUSE, FLOOR 6,LONDON,E1W 1YW

Number:11475251
Status:ACTIVE
Category:Private Limited Company

N.A.C. CONSULTANTS LIMITED

ALEXANDRA HOUSE,NOTTINGHAMSHIRE,NG5 1AY

Number:00435169
Status:ACTIVE
Category:Private Limited Company

SOUTHCHARTS LIMITED

20A VICTORIA ROAD,HALE,WA15 9AD

Number:01327320
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source