Advanced company searchLink opens in new window

QUADRIAD LIMITED

Company number 08758106

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2016 DS01 Application to strike the company off the register
11 Nov 2015 TM01 Termination of appointment of Ian Richardson as a director on 11 November 2015
29 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
12 May 2015 AP01 Appointment of William David Bloomer as a director on 29 April 2015
12 May 2015 AP01 Appointment of Ian Richardson as a director on 29 April 2015
01 May 2015 TM01 Termination of appointment of Andrew Tuffield as a director on 29 April 2015
01 May 2015 TM01 Termination of appointment of Jonathan Mark Thompson-Copsey as a director on 29 April 2015
30 Apr 2015 AA01 Current accounting period extended from 30 June 2015 to 30 September 2015
30 Apr 2015 AD01 Registered office address changed from One Whittington Avenue London EC3V 1LE to 16 Eastcheap London EC3M 1BD on 30 April 2015
14 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
22 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
13 Jun 2014 AA01 Current accounting period shortened from 30 November 2014 to 30 June 2014
27 Nov 2013 CERTNM Company name changed rkh SPV1 LIMITED\certificate issued on 27/11/13
  • RES15 ‐ Change company name resolution on 2013-11-20
27 Nov 2013 CONNOT Change of name notice
01 Nov 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted