- Company Overview for QUADRANT GLOBAL SOLUTION LIMITED (SC405392)
- Filing history for QUADRANT GLOBAL SOLUTION LIMITED (SC405392)
- People for QUADRANT GLOBAL SOLUTION LIMITED (SC405392)
- More for QUADRANT GLOBAL SOLUTION LIMITED (SC405392)
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
|
|
26 Jun 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
Statement of capital on 2013-06-26
|
|
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
|
|
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
|
|
06 Nov 2012 | CERTNM |
Company name changed zayka foods LTD\certificate issued on 06/11/12
|
|
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
|