- Company Overview for QUATERNION HOUSE LIMITED (07045011)
- Filing history for QUATERNION HOUSE LIMITED (07045011)
- People for QUATERNION HOUSE LIMITED (07045011)
- More for QUATERNION HOUSE LIMITED (07045011)
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) |
---|---|---|---|
11 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2017 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Feb 2016 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2016-02-10
|
|
26 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2015 | AD01 | Registered office address changed from River House 6 Firs Path Leighton Buzzard Bedfordshire LU7 3JG to C/O Msb Accounting D2 the Courtyard Alban Park Hatfield Road St. Albans Hertfordshire AL4 0LA on 19 June 2015 | |
26 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2015 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2015-02-25
|
|
17 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Jan 2013 | AA01 | Previous accounting period extended from 31 October 2012 to 31 December 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
28 Dec 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
27 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
15 Mar 2011 | CERTNM |
Company name changed nordic pure intl LTD\certificate issued on 15/03/11
|
|
15 Mar 2011 | TM01 | Termination of appointment of Vernon Unsworth as a director | |
10 Feb 2011 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
18 Nov 2009 | AD01 | Registered office address changed from 93 Western Road Tring Hertfordshire HP23 4BN United Kingdom on 18 November 2009 | |
17 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 16 November 2009
|