Download leads from Nexok and grow your business. Find out more

Quaternate Limited

Documents

Total Documents39
Total Pages127

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off
21 October 2014Final Gazette dissolved via voluntary strike-off
8 July 2014First Gazette notice for voluntary strike-off
8 July 2014First Gazette notice for voluntary strike-off
25 June 2014Application to strike the company off the register
25 June 2014Application to strike the company off the register
3 January 2014Director's details changed for Mr Christopher Espanola Halstead on 3 January 2014
3 January 2014Director's details changed for Mr Christopher Espanola Halstead on 3 January 2014
3 January 2014Director's details changed for Mr Christopher Espanola Halstead on 3 January 2014
23 December 2013Accounts for a dormant company made up to 30 September 2013
23 December 2013Accounts for a dormant company made up to 30 September 2013
26 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
26 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
2 October 2012Accounts for a dormant company made up to 30 September 2012
2 October 2012Accounts for a dormant company made up to 30 September 2012
19 September 2012Annual return made up to 18 September 2012 with a full list of shareholders
19 September 2012Annual return made up to 18 September 2012 with a full list of shareholders
26 October 2011Accounts for a dormant company made up to 30 September 2011
26 October 2011Accounts for a dormant company made up to 30 September 2011
23 September 2011Annual return made up to 18 September 2011 with a full list of shareholders
23 September 2011Annual return made up to 18 September 2011 with a full list of shareholders
16 November 2010Accounts for a dormant company made up to 30 September 2010
16 November 2010Accounts for a dormant company made up to 30 September 2010
20 September 2010Director's details changed for Mr Graham Simon Hassell on 1 October 2009
20 September 2010Director's details changed for Mr Graham Simon Hassell on 1 October 2009
20 September 2010Director's details changed for Mr David Patrick Doherty on 1 October 2009
20 September 2010Director's details changed for Mr David Patrick Doherty on 1 October 2009
20 September 2010Director's details changed for Mr Graham Simon Hassell on 1 October 2009
20 September 2010Director's details changed for Mr Christopher Espanola Halstead on 1 October 2009
20 September 2010Director's details changed for Mr David Patrick Doherty on 1 October 2009
20 September 2010Director's details changed for Mr Christopher Espanola Halstead on 1 October 2009
20 September 2010Annual return made up to 18 September 2010 with a full list of shareholders
20 September 2010Director's details changed for Mr Christopher Espanola Halstead on 1 October 2009
20 September 2010Annual return made up to 18 September 2010 with a full list of shareholders
1 July 2010Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH England on 1 July 2010
1 July 2010Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH England on 1 July 2010
1 July 2010Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH England on 1 July 2010
18 September 2009Incorporation
18 September 2009Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed