- Company Overview for QUADRANT PARTNERS LIMITED (07003026)
- Filing history for QUADRANT PARTNERS LIMITED (07003026)
- People for QUADRANT PARTNERS LIMITED (07003026)
- More for QUADRANT PARTNERS LIMITED (07003026)
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) |
---|---|---|---|
10 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Nov 2014 | DS01 | Application to strike the company off the register | |
04 Nov 2014 | TM01 | Termination of appointment of Gregory Dennis Roach as a director on 1 October 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
30 Sep 2014 | AA | Accounts made up to 31 December 2013 | |
02 Oct 2013 | AA | Accounts made up to 31 December 2012 | |
11 Sep 2013 | AR01 | Annual return made up to 27 August 2013 with full list of shareholders | |
05 Oct 2012 | AA | Accounts made up to 31 December 2011 | |
27 Sep 2012 | AR01 | Annual return made up to 27 August 2012 with full list of shareholders | |
20 Oct 2011 | AR01 | Annual return made up to 27 August 2011 with full list of shareholders | |
27 May 2011 | AA | Accounts made up to 31 December 2010 | |
27 May 2011 | AA01 | Previous accounting period extended from 31 August 2010 to 31 December 2010 | |
30 Sep 2010 | AR01 | Annual return made up to 27 August 2010 with full list of shareholders | |
30 Sep 2010 | AD01 | Registered office address changed from 9 st Georgea*Ac*S Yard Castle Street Farnham Surrey GU9 7LW on 30 September 2010 | |
28 Oct 2009 | CH01 | Director's details changed for Mr Simon Charles Pigott on 28 October 2009 | |
27 Aug 2009 | NEWINC | Incorporation |