- Company Overview for QUATRE LIMITED (08521541)
- Filing history for QUATRE LIMITED (08521541)
- People for QUATRE LIMITED (08521541)
- More for QUATRE LIMITED (08521541)
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) |
---|---|---|---|
08 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Sep 2020 | DS01 | Application to strike the company off the register | |
04 Sep 2020 | TM01 | Termination of appointment of Victor Roland Newman as a director on 3 September 2020 | |
04 Sep 2020 | TM01 | Termination of appointment of Nicholas Newman as a director on 3 September 2020 | |
04 Sep 2020 | TM01 | Termination of appointment of Duncan Bryan Spencer as a director on 3 September 2020 | |
13 Jun 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
26 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
14 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
11 Oct 2018 | TM02 | Termination of appointment of Inlaw Secretaries Limited as a secretary on 11 October 2018 | |
11 Oct 2018 | AD01 | Registered office address changed from Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 11 October 2018 | |
28 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
14 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with updates | |
31 Jul 2017 | AP01 | Appointment of Mr Nicholas Newman as a director on 28 July 2017 | |
31 Jul 2017 | AP01 | Appointment of Mr Victor Roland Newman as a director on 28 July 2017 | |
19 Jul 2017 | PSC01 | Notification of Paul Frederick Jardine as a person with significant control on 6 April 2016 | |
19 Jul 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
01 Nov 2016 | TM01 | Termination of appointment of Erling John Karlberg as a director on 1 November 2016 | |
23 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
23 May 2016 | CH04 | Secretary's details changed for Inlaw Secretaries Limited on 21 March 2016 | |
11 May 2016 | TM01 | Termination of appointment of Peter Robinson as a director on 8 May 2016 | |
11 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Mar 2016 | AD01 | Registered office address changed from C/O Ince & Co Llp International House 1 st. Katharine's Way London E1W 1AY to Aldgate Tower 2 Leman Street London E1 8QN on 21 March 2016 | |
11 Nov 2015 | CH01 | Director's details changed for Peter Robinson on 10 November 2015 |