- Company Overview for QUATTRO VERULAM LIMITED (06857633)
- Filing history for QUATTRO VERULAM LIMITED (06857633)
- People for QUATTRO VERULAM LIMITED (06857633)
- Charges for QUATTRO VERULAM LIMITED (06857633)
- More for QUATTRO VERULAM LIMITED (06857633)
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) |
---|---|---|---|
05 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2017 | AD01 | Registered office address changed from 15 Holywell Hill St. Albans Hertfordshire AL1 1EZ England to 2 Water End Barns Eversholt Milton Keynes MK17 9EA on 17 June 2017 | |
13 Jun 2017 | DS01 | Application to strike the company off the register | |
29 Mar 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
30 Mar 2016 | AD02 | Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 15 Holywell Hill St. Albans Hertfordshire AL1 1EZ | |
09 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jun 2015 | CH01 | Director's details changed for Mr David Edwin Hinchliffe on 28 May 2015 | |
01 Jun 2015 | CH03 | Secretary's details changed for David Edwin Hinchliffe on 28 May 2015 | |
28 May 2015 | AD01 | Registered office address changed from 12 Norfolk Street Beverley East Yorkshire HU17 7DN to 15 Holywell Hill St. Albans Hertfordshire AL1 1EZ on 28 May 2015 | |
20 May 2015 | TM01 | Termination of appointment of John Joseph Hardy as a director on 1 April 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
12 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Dec 2014 | AA01 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 | |
06 May 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
25 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Dec 2013 | AA01 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
25 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Mar 2013 | CH03 | Secretary's details changed for David Edwin Hinchliffe on 14 March 2013 | |
21 Mar 2013 | CH01 | Director's details changed for Mr John Joseph Hardy on 14 March 2013 | |
20 Mar 2013 | CH01 | Director's details changed for Mr David Edwin Hinchliffe on 14 March 2013 | |
14 Mar 2013 | CH01 | Director's details changed for Mr David Edwin Hinchliffe on 14 March 2013 |