Advanced company searchLink opens in new window

QREDO EBT TRUSTEE LIMITED

Company number 09557446

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2020 DS01 Application to strike the company off the register
16 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
15 Jun 2020 AA Micro company accounts made up to 30 April 2019
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
16 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2019 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 1 Primrose Street London EC2A 2EX on 1 February 2019
31 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
31 Jan 2019 PSC07 Cessation of Peter Daniel Shutt as a person with significant control on 28 April 2018
04 May 2018 TM01 Termination of appointment of Peter Daniel Shutt as a director on 28 April 2018
27 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
18 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 18 April 2018
17 Apr 2018 PSC01 Notification of Peter Daniel Shutt as a person with significant control on 13 April 2017
17 Apr 2018 PSC01 Notification of Brian Spector as a person with significant control on 21 January 2018
25 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
23 Jan 2018 AP01 Appointment of Mr Brian Spector as a director on 21 January 2018
18 Dec 2017 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG England to 10 Queen Street Place London EC4R 1AG on 18 December 2017
11 Dec 2017 TM01 Termination of appointment of Margaret Corkery Sallis as a director on 13 November 2017
24 Nov 2017 CH01 Director's details changed for Mr Peter Daniel Shutt on 24 November 2017
24 Nov 2017 CH01 Director's details changed for Mrs Margaret Corkery Sallis on 24 November 2017
08 Aug 2017 AP01 Appointment of Margaret Corkery Sallis as a director on 14 April 2017