- Company Overview for QUADRIAD LIMITED (08758106)
- Filing history for QUADRIAD LIMITED (08758106)
- People for QUADRIAD LIMITED (08758106)
- More for QUADRIAD LIMITED (08758106)
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
|
|
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
|
|
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
|
|
27 Nov 2013 | CONNOT | Change of name notice | |
01 Nov 2013 | NEWINC |
Incorporation
|