Advanced company searchLink opens in new window

QUAD LIVING LIMITED

Company number 10096748

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)
29 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2021 RP05 Registered office address changed to PO Box 4385, 10096748: Companies House Default Address, Cardiff, CF14 8LH on 1 June 2021
12 May 2020 DISS40 Compulsory strike-off action has been discontinued
11 May 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
11 May 2020 AA Micro company accounts made up to 30 April 2019
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2020 CS01 Confirmation statement made on 31 March 2019 with no updates
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
18 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
17 Jul 2018 AD01 Registered office address changed from PO Box 4385 10096748: Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street London W1W 7LT on 17 July 2018
08 May 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
01 May 2018 RP05 Registered office address changed to PO Box 4385, 10096748: Companies House Default Address, Cardiff, CF14 8LH on 1 May 2018
27 Feb 2018 AA Micro company accounts made up to 30 April 2017
14 Jul 2017 AD01 Registered office address changed from 48 Charles Street London W1J 5EN United Kingdom to 78 York Street London W1H 1DP on 14 July 2017
11 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
04 Nov 2016 AP01 Appointment of Mr Aris Shanti as a director on 1 November 2016
01 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-04-01
  • GBP 1