- Company Overview for QUORATOR LIMITED (08032585)
- Filing history for QUORATOR LIMITED (08032585)
- People for QUORATOR LIMITED (08032585)
- More for QUORATOR LIMITED (08032585)
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) |
---|---|---|---|
25 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
19 May 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
13 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2015 | TM01 | Termination of appointment of Truls Eriksen as a director on 9 October 2015 | |
04 Jun 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
20 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2014 | AP01 | Appointment of Mr Truls Eriksen as a director on 17 October 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
29 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
22 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
07 Jan 2013 | AP01 | Appointment of Mr Thomas Edward Gregory as a director | |
07 Jan 2013 | TM01 | Termination of appointment of Philip Stephens as a director | |
07 Jan 2013 | AD01 | Registered office address changed from 61 Eastwick Drive Bookham Leatherhead Surrey KT23 3PU England on 7 January 2013 | |
17 Apr 2012 | NEWINC |
Incorporation
|