Advanced company searchLink opens in new window

QUADRANT NETWORKS LIMITED

Company number 06650436

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Dissolution DS01 04/12/2020
04 Dec 2020 DS01 Application to strike the company off the register
02 Sep 2020 AA Micro company accounts made up to 31 July 2019
21 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
31 Dec 2019 AA01 Previous accounting period shortened from 31 July 2020 to 31 December 2019
29 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
29 Jul 2019 PSC07 Cessation of August Equity Llp as a person with significant control on 31 January 2019
11 Mar 2019 AA Micro company accounts made up to 31 July 2018
25 Jan 2019 MR04 Satisfaction of charge 2 in full
28 Nov 2018 PSC05 Change of details for August Equity Llp as a person with significant control on 28 November 2018
26 Nov 2018 PSC02 Notification of Sdh Bidco Limited as a person with significant control on 2 November 2016
23 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
27 Apr 2018 AA Micro company accounts made up to 31 July 2017
01 Aug 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
01 Aug 2017 TM01 Termination of appointment of Rajesh Prabhudas Nagevadia as a director on 31 July 2017
03 May 2017 AA Total exemption full accounts made up to 31 July 2016
08 Aug 2016 CS01 Confirmation statement made on 18 July 2016 with updates
10 Jan 2016 AA Full accounts made up to 31 July 2015
20 Aug 2015 MR04 Satisfaction of charge 1 in full
13 Aug 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2,000
21 Jan 2015 AA Full accounts made up to 31 July 2014
11 Aug 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2,000
11 Aug 2014 AD02 Register inspection address has been changed from Unit 1 Horizon Business Park Brooklands Road Weybridge Surrey KT13 0TJ England to Securedata House Hermitage Lane Maidstone Kent ME16 9NT