Advanced company searchLink opens in new window

QUADRANT VIDEO SYSTEMS LIMITED

Company number 02127345

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)
24 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2020 DS01 Application to strike the company off the register
26 Aug 2020 AA Accounts for a dormant company made up to 30 November 2019
08 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account be cancelled 18/05/2020
  • RES06 ‐ Resolution of reduction in issued share capital
08 Jul 2020 SH19 Statement of capital on 8 July 2020
  • GBP 2.41
16 Jun 2020 TM01 Termination of appointment of Fotovalue Limited as a director on 20 May 2020
09 Jun 2020 SH20 Statement by Directors
09 Jun 2020 CAP-SS Solvency Statement dated 18/05/20
20 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authority 04/05/2020
20 May 2020 MAR Re-registration of Memorandum and Articles
20 May 2020 CERT10 Certificate of re-registration from Public Limited Company to Private
20 May 2020 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
20 May 2020 RR02 Re-registration from a public company to a private limited company
10 Jan 2020 AP01 Appointment of Mr David Michael Bedford as a director on 6 January 2020
10 Jan 2020 TM01 Termination of appointment of Amanda Louise Larnder as a director on 6 January 2020
16 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
02 Dec 2019 CH02 Director's details changed for Fotovalue Limited on 1 December 2019
02 Dec 2019 CH02 Director's details changed for Fotovalue Limited on 1 December 2019
02 Dec 2019 AD01 Registered office address changed from Synectics House Broadfield Close Sheffield S8 0XN England to Synectics House 3-4 Broadfield Close Sheffield S8 0XN on 2 December 2019
02 Dec 2019 AD01 Registered office address changed from C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS to Synectics House Broadfield Close Sheffield S8 0XN on 2 December 2019
23 May 2019 AA Accounts for a dormant company made up to 30 November 2018
24 Apr 2019 AP01 Appointment of Mrs Amanda Louise Larnder as a director on 18 April 2019
24 Apr 2019 TM01 Termination of appointment of Mark Gerald Goodwin as a director on 18 April 2019
24 Apr 2019 TM01 Termination of appointment of Simon Beswick as a director on 18 April 2019