Advanced company searchLink opens in new window

QUIET REVOLUTION LIMITED

Company number 05405104

Filter by category

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)
01 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
01 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
23 Jun 2016 4.68 Liquidators' statement of receipts and payments to 14 April 2016
19 Jun 2015 4.68 Liquidators' statement of receipts and payments to 14 April 2015
25 Apr 2014 4.20 Statement of affairs with form 4.19
25 Apr 2014 600 Appointment of a voluntary liquidator
25 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 Apr 2014 AD01 Registered office address changed from 11-13 Thomas Court London Road Industrial Estate Pembroke Dock SA72 4RZ United Kingdom on 9 April 2014
02 Feb 2014 CH01 Director's details changed for Mr Vaughan Griffith Griffiths on 31 January 2014
02 Feb 2014 CH01 Director's details changed for Mrs Isabelle Anne Schirmer on 31 January 2014
02 Feb 2014 AD01 Registered office address changed from Unit 23 B&C Berghem Mews, Blythe Road London W14 0HN United Kingdom on 2 February 2014
24 Sep 2013 SH01 Statement of capital following an allotment of shares on 23 September 2013
  • GBP 12,667,605.06
18 Sep 2013 AA01 Previous accounting period shortened from 31 December 2013 to 31 July 2013
20 Aug 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Aug 2013 SH01 Statement of capital following an allotment of shares on 15 August 2013
  • GBP 12,657,605.05
16 Aug 2013 SH01 Statement of capital following an allotment of shares on 14 August 2013
  • GBP 12,567,605.06
15 Aug 2013 SH01 Statement of capital following an allotment of shares on 14 August 2013
  • GBP 12,359,796.84
25 Jul 2013 TM01 Termination of appointment of Crispin Leick as a director
12 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
13 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
12 Apr 2013 TM02 Termination of appointment of Mike Park as a secretary
18 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Nov 2012 TM01 Termination of appointment of Paul Summers as a director
06 Nov 2012 AP01 Appointment of Mr Vaughan Griffith Griffiths as a director
26 Sep 2012 AA Group of companies' accounts made up to 31 December 2011