QUIDDI LIMITED

07677977
77 NEW CAVENDISH STREET LONDON ENGLAND W1W 6XB

Documents

Documents
Date Category Description Pages
22 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
04 Feb 2020 gazette Gazette Notice Voluntary 1 Buy now
22 Jan 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Nov 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Sep 2019 gazette Gazette Notice Compulsory 1 Buy now
29 Mar 2019 accounts Annual Accounts 5 Buy now
11 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Jul 2018 accounts Annual Accounts 10 Buy now
05 Jun 2018 gazette Gazette Notice Compulsory 1 Buy now
28 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jul 2017 officers Termination of appointment of director (Neil Sylvester Alphonso) 1 Buy now
03 Jul 2017 officers Appointment of director (Mr Andrew Evans) 2 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Apr 2017 accounts Annual Accounts 3 Buy now
23 Jun 2016 annual-return Annual Return 4 Buy now
31 Mar 2016 accounts Annual Accounts 3 Buy now
28 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2015 annual-return Annual Return 4 Buy now
02 Mar 2015 accounts Annual Accounts 3 Buy now
10 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2014 annual-return Annual Return 5 Buy now
24 Jun 2014 officers Termination of appointment of director (Stuart Dixon) 1 Buy now
25 Mar 2014 change-of-name Certificate Change Of Name Company 2 Buy now
25 Mar 2014 change-of-name Change Of Name Notice 2 Buy now
30 Jan 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Oct 2013 officers Appointment of director (Mr Robert Jay Gottlieb) 2 Buy now
24 Oct 2013 officers Appointment of director (Mr Patrick James Eirkson Snelgar) 2 Buy now
24 Oct 2013 officers Appointment of director (Mr Stuart Roy Dixon) 2 Buy now
21 Oct 2013 officers Termination of appointment of director (Richard Wilcock) 1 Buy now
21 Oct 2013 officers Termination of appointment of director (Jamie Moorcroft) 1 Buy now
21 Oct 2013 officers Termination of appointment of director (Simon Moorcroft) 1 Buy now
18 Oct 2013 officers Appointment of director (Mr Neil Alphonso) 2 Buy now
16 Oct 2013 resolution Resolution 24 Buy now
02 Jul 2013 annual-return Annual Return 6 Buy now
11 Apr 2013 officers Change of particulars for director (Mr Simon Anthony William Moorcroft) 2 Buy now
19 Mar 2013 accounts Annual Accounts 7 Buy now
19 Mar 2013 accounts Annual Accounts 7 Buy now
21 Feb 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Nov 2012 officers Termination of appointment of director (Anthony Burgin) 1 Buy now
09 Aug 2012 annual-return Annual Return 7 Buy now
24 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jun 2011 incorporation Incorporation Company 11 Buy now