- Company Overview for QUADRIC CONSULTANTS LIMITED (03210662)
- Filing history for QUADRIC CONSULTANTS LIMITED (03210662)
- People for QUADRIC CONSULTANTS LIMITED (03210662)
- More for QUADRIC CONSULTANTS LIMITED (03210662)
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) |
---|---|---|---|
01 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Sep 2020 | DS01 | Application to strike the company off the register | |
24 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
09 Jul 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
18 Aug 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
18 Aug 2018 | AD01 | Registered office address changed from 2 Hill View Bulford Road Tidworth Hampshire SP9 7SA England to 44 Princess Way Amesbury Salisbury Wiltshire SP4 7GH on 18 August 2018 | |
26 Jul 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
11 Oct 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
22 Nov 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Jun 2016 | TM01 | Termination of appointment of Michael Ivor Lingard Roberts as a director on 1 January 2016 | |
29 Jun 2016 | CH03 | Secretary's details changed for Harriet Caroline Milne on 1 January 2016 | |
19 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Sep 2015 | AD01 | Registered office address changed from The Granary Chambers Wall Farm Potten Street St. Nicholas at Wade Birchington Kent CT7 0QP to 2 Hill View Bulford Road Tidworth Hampshire SP9 7SA on 8 September 2015 | |
08 Sep 2015 | AP01 | Appointment of Mrs Harriet Caroline Milne as a director on 9 July 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
21 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
18 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Jun 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
25 Jun 2013 | CH01 | Director's details changed for Michael Ivor Lingard Roberts on 16 February 2013 | |
25 Jun 2013 | CH03 | Secretary's details changed for Harriet Caroline Milne on 16 February 2013 |