Advanced company searchLink opens in new window

QUADA (DOCKSIDE) LIMITED

Company number 05099634

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)
23 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2018 DS01 Application to strike the company off the register
25 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
09 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 May 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
20 Apr 2016 MR04 Satisfaction of charge 050996340003 in full
20 Apr 2016 MR04 Satisfaction of charge 050996340001 in full
20 Apr 2016 MR04 Satisfaction of charge 050996340002 in full
20 Apr 2016 MR01 Registration of charge 050996340004, created on 18 April 2016
20 Apr 2016 MR01 Registration of charge 050996340005, created on 18 April 2016
25 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Dec 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 March 2015
25 Nov 2015 AD01 Registered office address changed from The Summer House Sutton Scotney Winchester Hampshire SO21 3LD to Little Bullington Sutton Scotney Winchester Hampshire SO21 3QQ on 25 November 2015
21 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
01 Apr 2015 AA Total exemption small company accounts made up to 30 April 2014
02 Oct 2014 MR01 Registration of charge 050996340003, created on 29 September 2014
15 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
15 Apr 2014 MR01 Registration of charge 050996340002
19 Dec 2013 MR01 Registration of charge 050996340001
18 Dec 2013 AP01 Appointment of Rasik Mulji as a director
01 Jul 2013 AA Accounts for a dormant company made up to 30 April 2013
10 May 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders