Advanced company searchLink opens in new window

QUIDPROQUO FINANCE LTD

Company number 08203592

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)
22 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2013 DS01 Application to strike the company off the register
21 Jun 2013 AD01 Registered office address changed from C/O Quidproquo Finance Ltd Sophia House 76-80 City Road London EC1Y 2BJ United Kingdom on 21 June 2013
07 Mar 2013 AP03 Appointment of Mr Syed Aref Hai as a secretary on 1 February 2013
19 Feb 2013 SH08 Change of share class name or designation
19 Feb 2013 SH01 Statement of capital following an allotment of shares on 1 February 2013
  • GBP 100
19 Feb 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
07 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 2
17 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
03 Jan 2013 AD01 Registered office address changed from Searman & Co Chartered Certified Accountants Ground Floor 2 Hanger Green Ealing London W5 3EL on 3 January 2013
15 Dec 2012 AP01 Appointment of Mr Timothy Carlier as a director on 9 December 2012
10 Oct 2012 AD01 Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom on 10 October 2012
09 Oct 2012 TM02 Termination of appointment of Mh Secretaries Limited as a secretary on 27 September 2012
08 Oct 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-26
08 Oct 2012 CONNOT Change of name notice
21 Sep 2012 AP01 Appointment of Zachary Jo Hinton as a director on 12 September 2012
21 Sep 2012 AP01 Appointment of Adam William Suchley as a director on 12 September 2012
06 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted