QUADRUPL LIMITED

09298138
HEXAGON HOUSE GRIMBALD CRAG CLOSE KNARESBOROUGH ENGLAND HG5 8PJ

Documents

Documents
Date Category Description Pages
07 Jan 2020 gazette Gazette Dissolved Voluntary 1 Buy now
22 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
10 Oct 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Oct 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
07 Oct 2019 capital Statement of capital (Section 108) 5 Buy now
07 Oct 2019 insolvency Solvency Statement dated 16/09/19 1 Buy now
07 Oct 2019 resolution Resolution 1 Buy now
25 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
13 Sep 2019 officers Termination of appointment of director (Andrew Bertram Sharp) 1 Buy now
11 Sep 2019 officers Termination of appointment of director (James Duncan Longland O'connor) 1 Buy now
11 Sep 2019 officers Appointment of director (Mr Christopher David Shortland) 2 Buy now
11 Sep 2019 officers Termination of appointment of director (Simon Richard Drew) 1 Buy now
11 Sep 2019 officers Termination of appointment of director (Paul Andrew Harrison) 1 Buy now
26 Jul 2019 incorporation Memorandum Articles 24 Buy now
26 Jul 2019 resolution Resolution 4 Buy now
10 Jul 2019 resolution Resolution 4 Buy now
03 Jul 2019 mortgage Registration of a charge 80 Buy now
03 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
15 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Nov 2018 officers Change of particulars for director (Mr Simon Richard Drew) 2 Buy now
07 Oct 2018 accounts Annual Accounts 23 Buy now
16 May 2018 officers Change of particulars for corporate secretary (Callidus Secretaries Limited) 1 Buy now
05 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jan 2018 officers Appointment of director (Mr Christopher Travers) 2 Buy now
09 Jan 2018 officers Appointment of director (Mr Andrew Bertram Sharp) 2 Buy now
09 Jan 2018 officers Appointment of director (Mr James Duncan Longland O'connor) 2 Buy now
09 Jan 2018 officers Appointment of director (Mr Paul Andrew Harrison) 2 Buy now
02 Jan 2018 resolution Resolution 26 Buy now
15 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2017 officers Termination of appointment of director (Christopher John Travers) 1 Buy now
15 Dec 2017 officers Termination of appointment of director (Andrew Bertram Sharp) 1 Buy now
15 Dec 2017 officers Termination of appointment of director (Paul Andrew Harrison) 1 Buy now
15 Dec 2017 officers Termination of appointment of director (James Duncan Longland O'connor) 1 Buy now
11 Dec 2017 officers Appointment of director (Mr Desmond Joseph O'connor) 2 Buy now
11 Dec 2017 officers Appointment of director (Mr Simon Richard Drew) 2 Buy now
11 Dec 2017 officers Appointment of corporate secretary (Callidus Secretaries Limited) 2 Buy now
11 Dec 2017 officers Appointment of secretary (Mr Simon Drew) 2 Buy now
11 Dec 2017 officers Termination of appointment of secretary (Christopher John Travers) 1 Buy now
17 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2017 accounts Annual Accounts 10 Buy now
30 Jun 2017 document-replacement Second Filing Of Annual Return With Made Up Date 23 Buy now
09 Jun 2017 capital Second Filing Capital Allotment Shares 7 Buy now
23 May 2017 miscellaneous Second filing of Confirmation Statement dated 06/11/2016 5 Buy now
22 May 2017 officers Change of particulars for director (Mr James Duncan Longland O'connor) 2 Buy now
09 Nov 2016 return 06/11/16 Statement of Capital gbp 880 7 Buy now
04 Aug 2016 accounts Annual Accounts 4 Buy now
23 Nov 2015 annual-return Annual Return 10 Buy now
14 Jul 2015 resolution Resolution 1 Buy now
02 Jul 2015 capital Notice of name or other designation of class of shares 2 Buy now
25 Mar 2015 capital Return of Allotment of shares 5 Buy now
19 Mar 2015 capital Return of Allotment of shares 4 Buy now
18 Mar 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Mar 2015 officers Appointment of secretary (Mr Christopher John Travers) 2 Buy now
31 Dec 2014 mortgage Registration of a charge 8 Buy now
19 Nov 2014 capital Return of Allotment of shares 4 Buy now
06 Nov 2014 incorporation Incorporation Company 27 Buy now