Advanced company searchLink opens in new window

QUADRA LIGHTING LIMITED

Company number 06486564

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)
17 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
Statement of capital on 2011-12-15
  • GBP 100
15 Dec 2011 AR01 Annual return made up to 29 January 2010 with full list of shareholders
09 Dec 2011 RT01 Administrative restoration application
30 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
25 May 2010 DISS40 Compulsory strike-off action has been discontinued
24 May 2010 AA Accounts for a dormant company made up to 31 March 2010
24 May 2010 AA Accounts for a dormant company made up to 31 March 2009
02 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2009 CERTNM Company name changed nandlal LIMITED\certificate issued on 22/10/09
  • CONNOT ‐ Change of name notice
22 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-12
20 Oct 2009 AP01 Appointment of Martin Archer Tyler as a director
20 Oct 2009 TM01 Termination of appointment of Graham Oliver as a director
20 Oct 2009 TM02 Termination of appointment of Chrystal Hirst as a secretary
20 Oct 2009 TM01 Termination of appointment of Chrystal Hirst as a director
25 Sep 2009 288b Appointment Terminated Director and Secretary chrystal hirst
25 Sep 2009 288a Secretary appointed tax-mot & co
25 Sep 2009 288c Director's Change of Particulars / graham oliver / 21/09/2009 / HouseName/Number was: , now: 37; Street was: 31 the street, now: wear bay road; Area was: west hougham, now: ; Post Town was: dover, now: folkestone; Post Code was: CT15 7BB, now: CT19 6PY
25 Sep 2009 287 Registered office changed on 25/09/2009 from, suite 2, interwood house, stafford avenue, hornchurch, essex, RM11 2ER
12 May 2009 363a Return made up to 26/02/09; full list of members
20 Mar 2009 225 Accounting reference date extended from 31/01/2009 to 31/03/2009
01 May 2008 288c Director and Secretary's Change of Particulars / crystal hirst / 08/04/2008 / Forename was: crystal, now: chrystal; HouseName/Number was: , now: 33; Street was: 33 south road, now: south road; Post Code was: RM15 6NH, now: RM15 6NU
29 Jan 2008 NEWINC Incorporation