- Company Overview for QUADRA LIGHTING LIMITED (06486564)
- Filing history for QUADRA LIGHTING LIMITED (06486564)
- People for QUADRA LIGHTING LIMITED (06486564)
- More for QUADRA LIGHTING LIMITED (06486564)
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) |
---|---|---|---|
17 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2011 | AR01 |
Annual return made up to 29 January 2011 with full list of shareholders
Statement of capital on 2011-12-15
|
|
15 Dec 2011 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
09 Dec 2011 | RT01 | Administrative restoration application | |
30 Nov 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
24 May 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
02 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2009 | CERTNM |
Company name changed nandlal LIMITED\certificate issued on 22/10/09
|
|
22 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2009 | AP01 | Appointment of Martin Archer Tyler as a director | |
20 Oct 2009 | TM01 | Termination of appointment of Graham Oliver as a director | |
20 Oct 2009 | TM02 | Termination of appointment of Chrystal Hirst as a secretary | |
20 Oct 2009 | TM01 | Termination of appointment of Chrystal Hirst as a director | |
25 Sep 2009 | 288b | Appointment Terminated Director and Secretary chrystal hirst | |
25 Sep 2009 | 288a | Secretary appointed tax-mot & co | |
25 Sep 2009 | 288c | Director's Change of Particulars / graham oliver / 21/09/2009 / HouseName/Number was: , now: 37; Street was: 31 the street, now: wear bay road; Area was: west hougham, now: ; Post Town was: dover, now: folkestone; Post Code was: CT15 7BB, now: CT19 6PY | |
25 Sep 2009 | 287 | Registered office changed on 25/09/2009 from, suite 2, interwood house, stafford avenue, hornchurch, essex, RM11 2ER | |
12 May 2009 | 363a | Return made up to 26/02/09; full list of members | |
20 Mar 2009 | 225 | Accounting reference date extended from 31/01/2009 to 31/03/2009 | |
01 May 2008 | 288c | Director and Secretary's Change of Particulars / crystal hirst / 08/04/2008 / Forename was: crystal, now: chrystal; HouseName/Number was: , now: 33; Street was: 33 south road, now: south road; Post Code was: RM15 6NH, now: RM15 6NU | |
29 Jan 2008 | NEWINC | Incorporation |