Advanced company searchLink opens in new window

QUADRIGA NORDIC LIMITED

Company number 05616603

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 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
Statement of capital on 2011-11-09
  • GBP 1,000
09 Nov 2011 CH01 Director's details changed for Are Ketil Skeie on 9 November 2011
25 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Feb 2011 AA Total exemption small company accounts made up to 31 December 2009
18 Feb 2011 AA Total exemption small company accounts made up to 31 December 2008
18 Feb 2011 AA Accounts for a dormant company made up to 31 December 2006
18 Feb 2011 AR01 Annual return made up to 9 November 2010 with full list of shareholders
18 Feb 2011 AR01 Annual return made up to 9 November 2009 with full list of shareholders
17 Feb 2011 RT01 Administrative restoration application
18 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2009 363a Return made up to 09/11/08; full list of members
13 Apr 2009 287 Registered office changed on 13/04/2009 from, westbury, 2ND floor, 145-157 st john street, london, EC1V 4PY
29 May 2008 AA Accounts made up to 31 December 2007
23 May 2008 363a Return made up to 09/11/07; full list of members
10 Jul 2007 363a Return made up to 09/11/06; full list of members
06 Jul 2007 288c Secretary's particulars changed
01 Jun 2007 287 Registered office changed on 01/06/07 from: westbury, 2ND floor, 145-157 st john street, london, EC1V 4PY
01 Jun 2007 287 Registered office changed on 01/06/07 from: quadriga nordic LIMITED, 67 wellington road north, stockport, SK4 2LP
01 May 2007 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2006 225 Accounting reference date extended from 30/11/06 to 31/12/06
18 Nov 2005 288b Secretary resigned
09 Nov 2005 NEWINC Incorporation