Advanced company searchLink opens in new window

KVADRATCO SERVICES LIMITED

Company number 09388251

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 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2019 TM01 Termination of appointment of Przemyslaw Jan Zbutowicz as a director on 12 June 2019
05 Jun 2019 PSC01 Notification of Robert Bochenek as a person with significant control on 2 May 2019
05 Jun 2019 PSC07 Cessation of Marcin Aszkielowicz as a person with significant control on 2 May 2019
05 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
05 Jun 2019 AP01 Appointment of Mr Robert Bochenek as a director on 6 May 2019
05 Jun 2019 TM01 Termination of appointment of Marcin Aszkielowicz as a director on 2 May 2019
04 Mar 2019 CS01 Confirmation statement made on 20 December 2018 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
24 Sep 2018 AP01 Appointment of Mr Przemyslaw Jan Zbutowicz as a director on 1 September 2018
29 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2018 AA Micro company accounts made up to 31 January 2017
20 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with updates
01 Aug 2017 TM01 Termination of appointment of Tobiasz Tomasz Niemiro as a director on 31 July 2017
01 Aug 2017 PSC07 Cessation of Tobiasz Tomasz Niemiro as a person with significant control on 31 July 2017
24 May 2017 DISS40 Compulsory strike-off action has been discontinued
23 May 2017 CS01 Confirmation statement made on 6 March 2017 with updates
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
05 Oct 2016 AD01 Registered office address changed from 23 Mill Street London SE1 2BE England to 85 Great Portland Street First Floor London W1W 7LT on 5 October 2016
05 Oct 2016 TM01 Termination of appointment of Damian Kobrynski as a director on 1 October 2016
05 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 20
28 Jan 2016 AD01 Registered office address changed from Suite 16, Charter House Southbourne Business Park Courtlands Road Eastbourne East Sussex BN22 8UY England to 23 Mill Street London SE1 2BE on 28 January 2016