Advanced company searchLink opens in new window

QUADRANT GLOBAL SOLUTION LIMITED

Company number SC405392

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)
28 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2013 DS01 Application to strike the company off the register
11 Oct 2013 TM01 Termination of appointment of Jasveer Singh Sahota as a director on 11 October 2013
13 Aug 2013 AP01 Appointment of Mr Jasveer Singh Sahota as a director on 1 August 2013
13 Aug 2013 TM01 Termination of appointment of Stephen Anthony Wagstaff as a director on 1 July 2013
05 Jul 2013 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-07-05
26 Jun 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1
26 Jun 2013 AP01 Appointment of Mr Stephen Anthony Wagstaff as a director on 24 June 2013
25 Jun 2013 AP01 Appointment of Mr Nadir Qadir as a director on 1 June 2013
25 Jun 2013 TM01 Termination of appointment of Diana Sevcenko as a director on 1 June 2013
14 May 2013 AA Accounts for a dormant company made up to 31 August 2012
26 Apr 2013 CERTNM Company name changed the indian kitchen LTD\certificate issued on 26/04/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-04-26
02 Apr 2013 AD01 Registered office address changed from 1007 Argyle Street Glasgow G3 8LZ Scotland on 2 April 2013
26 Feb 2013 CERTNM Company name changed indian kitchen scot LIMITED\certificate issued on 26/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-26
06 Nov 2012 CERTNM Company name changed zayka foods LTD\certificate issued on 06/11/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-11-06
16 Oct 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
16 Sep 2011 AD01 Registered office address changed from 5 Draffen Mount Stewarton Kilmarnock KA3 5LG United Kingdom on 16 September 2011
15 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)