Advanced company searchLink opens in new window

QUIDDI LIMITED

Company number 07677977

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2020 DS01 Application to strike the company off the register
13 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
12 Nov 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
12 Nov 2019 AD01 Registered office address changed from Forge & Co 154-158 Shoreditch High Street London E1 6HU England to 77 New Cavendish Street London W1W 6XB on 12 November 2019
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
11 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with updates
11 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2018 AA Total exemption full accounts made up to 30 June 2017
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2018 AD01 Registered office address changed from Forward Building 44-46 Windsor Road Slough SL1 2EJ England to Forge & Co 154-158 Shoreditch High Street London E1 6HU on 28 February 2018
05 Jul 2017 PSC02 Notification of Qv Holdco Limited as a person with significant control on 5 July 2017
03 Jul 2017 TM01 Termination of appointment of Neil Sylvester Alphonso as a director on 30 June 2017
03 Jul 2017 AP01 Appointment of Mr Andrew Evans as a director on 30 June 2017
26 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
19 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
23 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
28 Jul 2015 AD01 Registered office address changed from 207 Regent Street London W1B 3HH to Forward Building 44-46 Windsor Road Slough SL1 2EJ on 28 July 2015
28 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
02 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Sep 2014 AD01 Registered office address changed from Seasons House Lakeside St David's Park Nr Chester CH5 3YE to 207 Regent Street London W1B 3HH on 10 September 2014
25 Jun 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100