- Company Overview for A QUARTER LIMITED (09263408)
- Filing history for A QUARTER LIMITED (09263408)
- People for A QUARTER LIMITED (09263408)
- More for A QUARTER LIMITED (09263408)
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
|
|
14 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-14
|