Advanced company searchLink opens in new window

QUADRIGA USA LIMITED

Company number 07761462

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)
28 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
10 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
23 Mar 2017 TM01 Termination of appointment of James Gerard Naro as a director on 7 March 2017
06 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
30 Oct 2015 MA Memorandum and Articles of Association
30 Sep 2015 CH01 Director's details changed for Mr Seale Alonzo Moorer on 9 July 2015
30 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
11 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
26 Aug 2015 MR01 Registration of charge 077614620002, created on 7 August 2015
21 Aug 2015 TM02 Termination of appointment of Isabelle Sarah Kirk as a secretary on 21 August 2015
18 Aug 2015 MR01 Registration of charge 077614620001, created on 7 August 2015
04 Aug 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
23 Jul 2015 AP01 Appointment of Mr Seale Alonzo Moorer as a director on 9 July 2015
23 Jul 2015 AD04 Register(s) moved to registered office address Forum One Station Road Theale Berkshire RG7 4RA
23 Jul 2015 AP01 Appointment of Mr James Gerard Naro as a director on 9 July 2015
23 Jul 2015 TM01 Termination of appointment of Roger David Taylor as a director on 9 July 2015
22 Jul 2015 AP03 Appointment of Mrs Isabelle Sarah Kirk as a secretary on 22 July 2015
22 Jul 2015 TM02 Termination of appointment of David Venus & Company Llp as a secretary on 22 July 2015
30 Mar 2015 CH04 Secretary's details changed for David Venus & Company Llp on 20 March 2015
24 Mar 2015 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
20 Mar 2015 CH04 Secretary's details changed for David Venus & Company Llp on 20 March 2015
08 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1