Advanced company searchLink opens in new window

QUADRUM LIMITED

Company number 08770119

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)
26 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
28 Nov 2020 AD01 Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 28 November 2020
06 Nov 2020 600 Appointment of a voluntary liquidator
06 Nov 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-28
06 Nov 2020 LIQ01 Declaration of solvency
06 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
14 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
09 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
20 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
22 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
21 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
17 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
22 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
07 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 3
07 Dec 2015 AP01 Appointment of Mr Hamish David Victor Everett as a director on 1 November 2015
10 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
16 Feb 2015 AP01 Appointment of Mr Mark Michael Marven Everett as a director on 10 February 2015
04 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 3
11 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)