Advanced company searchLink opens in new window

QUARTET BOOKS LIMITED

Company number 01071220

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)
10 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 5 August 2024
12 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 5 August 2023
11 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 5 August 2022
08 Sep 2021 LIQ02 Statement of affairs
23 Aug 2021 AD01 Registered office address changed from 25 Shepherd Market London W1J 7PP to 3 Field Court London WC1R 5EF on 23 August 2021
23 Aug 2021 600 Appointment of a voluntary liquidator
23 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-06
07 Jul 2021 AP01 Appointment of Mr Tommy Rafael Sihombing as a director on 30 June 2021
20 Apr 2021 TM01 Termination of appointment of John Roddison as a director on 31 March 2021
11 Feb 2021 TM01 Termination of appointment of Naim Ibrahim Attallah as a director on 2 February 2021
05 Jan 2021 CS01 Confirmation statement made on 29 December 2020 with no updates
05 Jan 2021 CH01 Director's details changed for Mr John Roddison on 1 March 2020
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
02 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
15 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
07 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
07 Jan 2019 PSC04 Change of details for Mr Naim Ibrahim Attallah as a person with significant control on 30 December 2017
19 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
04 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
21 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
12 Jan 2017 MR04 Satisfaction of charge 5 in full
22 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
21 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,564,000
15 Jul 2015 CH01 Director's details changed for Mr John Roddison on 15 July 2015