Advanced company searchLink opens in new window

A QUARTER LIMITED

Company number 09263408

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)
22 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2017 SOAS(A) Voluntary strike-off action has been suspended
03 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2017 DS01 Application to strike the company off the register
28 Nov 2016 AD01 Registered office address changed from C/O a Quarter Ltd 82 King Street Manchester M2 4WQ England to 116 Quayside Newcastle upon Tyne NE1 3DY on 28 November 2016
28 Nov 2016 AP01 Appointment of Mr Tim Crown Anderson as a director on 15 October 2016
28 Nov 2016 TM01 Termination of appointment of Johnny Grey as a director on 10 October 2016
28 Nov 2016 AP03 Appointment of Miss Emma Ayton Cross as a secretary on 1 October 2016
28 Nov 2016 TM01 Termination of appointment of Johnny Grey as a director on 10 October 2016
28 Nov 2016 TM02 Termination of appointment of Dominic Anthony Holmes as a secretary on 1 October 2016
07 Oct 2016 AP01 Appointment of Mr Johnny Grey as a director on 8 September 2016
07 Oct 2016 AP01 Appointment of Miss Sarah Simon as a director on 1 September 2016
07 Oct 2016 TM01 Termination of appointment of Dominic Anthony Holmes as a director on 10 September 2016
07 Oct 2016 TM01 Termination of appointment of John Wakefield as a director on 1 September 2016
25 Aug 2016 AD01 Registered office address changed from Unit 2 2nd Floor 1 Bradstone Road Manchester M8 8WA to C/O a Quarter Ltd 82 King Street Manchester M2 4WQ on 25 August 2016
02 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
11 Jul 2016 TM02 Termination of appointment of Jake Mclellan as a secretary on 1 January 2016
04 Jul 2016 AP01 Appointment of Mr John Wakefield as a director on 1 June 2016
05 May 2016 AP03 Appointment of Mr Dominic Anthony Holmes as a secretary on 1 April 2016
08 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
05 Apr 2016 AP01 Appointment of Mr Dominic Anthony Holmes as a director on 2 May 2015
05 Apr 2016 TM01 Termination of appointment of Jake William Mclellan as a director on 1 January 2016
27 Nov 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
14 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-14
  • GBP 100