Advanced company searchLink opens in new window

QUAD POWER LTD

Company number 08775149

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 Oct 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
29 Jul 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 March 2015
01 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
17 Apr 2015 AD01 Registered office address changed from Lancaster House - 2Nd Floor Shorebury Point Amy Johnson Way Blackpool Lancashire FY4 2RJ to C/O Ams Accountants Corporate Ltd Queens Court Queen Street Manchester M2 5HX on 17 April 2015
07 Jul 2014 TM01 Termination of appointment of Graeme Morris as a director
24 Apr 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
24 Apr 2014 AD01 Registered office address changed from 1 Higher Lane Whitefield Manchester M45 7BG on 24 April 2014
31 Mar 2014 AD01 Registered office address changed from Lancaster House Amy Johnson Way Shorebury Point Blackpool FY4 2RJ England on 31 March 2014
17 Mar 2014 CERTNM Company name changed online energy LIMITED\certificate issued on 17/03/14
  • RES15 ‐ Change company name resolution on 2014-03-10
17 Mar 2014 CONNOT Change of name notice
14 Mar 2014 AP01 Appointment of Mr Phillip Drew as a director
14 Mar 2014 AP01 Appointment of Mr Graeme Kevin Morris as a director
14 Nov 2013 NEWINC Incorporation