Advanced company searchLink opens in new window

QUADRIGA EMEA LIMITED

Company number 03038297

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)
06 Mar 2024 LIQ13 Return of final meeting in a members' voluntary winding up
29 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 4 May 2023
01 Jun 2022 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 1 June 2022
11 May 2022 AD01 Registered office address changed from Building B Watchmoor Park Riverside Way Camberley Surrey GU15 3YL England to Devonshire House 60 Goswell Road London EC1M 7AD on 11 May 2022
11 May 2022 LIQ01 Declaration of solvency
11 May 2022 600 Appointment of a voluntary liquidator
11 May 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-05-05
07 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
23 Nov 2021 MR04 Satisfaction of charge 030382970006 in full
08 Jun 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
25 May 2021 AD01 Registered office address changed from Regus 1210 Arlington Business Park Theale Reading RG7 4TY England to Building B Watchmoor Park Riverside Way Camberley Surrey GU15 3YL on 25 May 2021
25 May 2021 CH01 Director's details changed for Mr Paul Antony Wilson on 25 May 2021
14 May 2021 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2021 AP01 Appointment of Mr Anantha Sivaraman Narayanan as a director on 30 March 2021
06 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
22 Oct 2019 AA Full accounts made up to 31 December 2017
18 Oct 2019 AP01 Appointment of Mr Paul Antony Wilson as a director on 16 October 2019
18 Oct 2019 AP01 Appointment of Mr Jean-Philippe Delouis as a director on 16 October 2019
18 Oct 2019 TM01 Termination of appointment of Seale Alonzo Moorer as a director on 18 October 2019
13 Aug 2019 CS01 Confirmation statement made on 27 March 2019 with updates
12 Aug 2019 PSC02 Notification of Quadriga Systems Limited as a person with significant control on 13 June 2019
12 Aug 2019 PSC07 Cessation of Quadriga Worldwide Limited as a person with significant control on 13 June 2019
09 Aug 2019 AD01 Registered office address changed from Forum 1 Station Road Theale Berkshire RG7 4RA to Regus 1210 Arlington Business Park Theale Reading RG7 4TY on 9 August 2019
12 Jul 2019 TM01 Termination of appointment of Quadriga Worldwide Limited as a director on 8 March 2019