Advanced company searchLink opens in new window

QUADSTONE PARAMICS LIMITED

Company number SC154460

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)
09 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
24 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2018 DS01 Application to strike the company off the register
27 Apr 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
23 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 23 March 2018
02 Mar 2018 PSC02 Notification of Pitney Bowes Inc as a person with significant control on 6 April 2017
02 Mar 2018 PSC02 Notification of Portrait Software International Limited as a person with significant control on 8 December 2017
25 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
12 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
26 Oct 2016 AA Full accounts made up to 31 December 2015
18 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
18 May 2016 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 18 May 2016
24 Dec 2015 AA Full accounts made up to 31 December 2014
06 Aug 2015 TM01 Termination of appointment of Ralf Spielberger as a director on 7 July 2015
22 May 2015 SH19 Statement of capital on 22 May 2015
  • GBP 1.00
22 May 2015 SH20 Statement by Directors
22 May 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 May 2015 CAP-SS Solvency Statement dated 28/04/15
19 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2,821,000.3
15 May 2015 AP01 Appointment of Mr Ralf Spielberger as a director on 27 April 2015
15 May 2015 TM01 Termination of appointment of Michael Monahan as a director on 27 April 2015
06 Jan 2015 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 282,100.03
06 Jan 2015 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 6 January 2015
21 Oct 2014 AA Full accounts made up to 31 December 2013