- Company Overview for QUADRANT VIDEO SYSTEMS LIMITED (02127345)
- Filing history for QUADRANT VIDEO SYSTEMS LIMITED (02127345)
- People for QUADRANT VIDEO SYSTEMS LIMITED (02127345)
- Charges for QUADRANT VIDEO SYSTEMS LIMITED (02127345)
- More for QUADRANT VIDEO SYSTEMS LIMITED (02127345)
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
|
|
08 Jul 2020 | SH19 |
Statement of capital on 8 July 2020
|
|
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
|
|
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
|
|
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 |