Advanced company searchLink opens in new window

QUADSYS LIMITED

Company number 06627289

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 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
22 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
10 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
31 Oct 2019 TM01 Termination of appointment of Paul John Cox as a director on 31 October 2019
31 Oct 2019 PSC07 Cessation of Paul John Cox as a person with significant control on 31 October 2019
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
20 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
21 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
21 Mar 2018 AD01 Registered office address changed from Unit a2 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ to 27 Old Gloucester Street London WC1N 3AX on 21 March 2018
15 Nov 2017 AP01 Appointment of Mr Paul David Streeter as a director on 15 November 2017
15 Nov 2017 TM01 Termination of appointment of Christopher Faulkner as a director on 15 November 2017
15 Nov 2017 AP01 Appointment of Mr Paul John Cox as a director on 15 November 2017
15 Nov 2017 PSC07 Cessation of Alistair Barnard as a person with significant control on 19 July 2017
02 Oct 2017 SH06 Cancellation of shares. Statement of capital on 15 June 2017
  • GBP 707
02 Oct 2017 SH03 Purchase of own shares.
29 Jun 2017 MR04 Satisfaction of charge 4 in full
29 Jun 2017 MR04 Satisfaction of charge 066272890006 in full
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
16 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
13 Oct 2016 TM01 Termination of appointment of Paul John Cox as a director on 3 October 2016