- Company Overview for QUADRIGA USA LIMITED (07761462)
- Filing history for QUADRIGA USA LIMITED (07761462)
- People for QUADRIGA USA LIMITED (07761462)
- Charges for QUADRIGA USA LIMITED (07761462)
- Insolvency for QUADRIGA USA LIMITED (07761462)
- More for QUADRIGA USA LIMITED (07761462)
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
|
|
11 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
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
|