Advanced company searchLink opens in new window

QUOD ORBIS HOLDINGS LIMITED

Company number 12483911

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)
10 Jan 2025 600 Appointment of a voluntary liquidator
10 Jan 2025 AD01 Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 170a-172 High Street Rayleigh Essex SS6 7BS on 10 January 2025
10 Jan 2025 LIQ01 Declaration of solvency
10 Jan 2025 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-12-27
24 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
16 Sep 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 May 2024
  • GBP 1,183.870
17 Jun 2024 SH08 Change of share class name or designation
04 Jun 2024 MA Memorandum and Articles of Association
04 Jun 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2024 AP01 Appointment of Mr Alessio Scaglioso as a director on 29 May 2024
31 May 2024 AP01 Appointment of Mr Emanuele Seu as a director on 29 May 2024
31 May 2024 AP01 Appointment of Mr Claudio Santiago Abad as a director on 29 May 2024
31 May 2024 SH01 Statement of capital following an allotment of shares on 29 February 2024
  • GBP 1,182.871
  • ANNOTATION Clarification a second filed SH01 was filed on 16/09/24
15 May 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: approval of allotments 03/05/2024
14 May 2024 MA Memorandum and Articles of Association
14 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 May 2024 SH08 Change of share class name or designation
09 May 2024 TM01 Termination of appointment of Mark Benjamin Bays Hudson as a director on 7 May 2024
09 May 2024 TM01 Termination of appointment of Eamon Flavin as a director on 7 May 2024
28 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with updates
08 Jan 2024 SH01 Statement of capital following an allotment of shares on 8 January 2024
  • GBP 1,182.87
02 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
22 Sep 2023 SH01 Statement of capital following an allotment of shares on 20 September 2023
  • GBP 1,152.777