Advanced company searchLink opens in new window

QUIDDITY LONDON LTD

Company number 08277912

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)
11 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2021 DS01 Application to strike the company off the register
03 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
19 Nov 2019 AA Micro company accounts made up to 31 March 2019
11 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
01 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
15 Oct 2018 AD01 Registered office address changed from 118 Collier Row Road Romford Essex RM5 2BB to 25 Beak Street London W1F 9RT on 15 October 2018
22 Jan 2018 PSC02 Notification of Loop Interiors Limited as a person with significant control on 12 January 2018
22 Jan 2018 PSC07 Cessation of Andrew David Locke as a person with significant control on 12 January 2018
22 Jan 2018 PSC04 Change of details for Mr Andrew David Locke as a person with significant control on 12 January 2018
06 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
15 Sep 2017 AA Micro company accounts made up to 31 March 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
23 Aug 2016 ANNOTATION Rectified TM01 was removed from the public register on 16/11/2016 as it was factually inaccurate.
23 Aug 2016 ANNOTATION Rectified TM01 was removed from the public register on 16/11/2016 as it was factually inaccurate.
23 Aug 2016 ANNOTATION Rectified TM01 was removed from the public register on 16/11/2016 as it was factually inaccurate.
15 Jan 2016 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
22 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
12 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Jul 2014 AA01 Previous accounting period extended from 30 November 2013 to 31 March 2014
26 Mar 2014 AD01 Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 26 March 2014