- Company Overview for QUADSYS LIMITED (06627289)
- Filing history for QUADSYS LIMITED (06627289)
- People for QUADSYS LIMITED (06627289)
- Charges for QUADSYS LIMITED (06627289)
- More for QUADSYS LIMITED (06627289)
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
|
|
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 |