Advanced company searchLink opens in new window

QUIDDI HUB LIMITED

Company number 07475476

Filter by category

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)
12 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2022 DS01 Application to strike the company off the register
03 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
28 Oct 2021 AA Micro company accounts made up to 30 June 2021
22 Apr 2021 TM01 Termination of appointment of Glenn De Smidt as a director on 22 April 2021
01 Feb 2021 AA Micro company accounts made up to 30 June 2020
13 Dec 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
08 Dec 2020 AD01 Registered office address changed from 77 New Cavendish Street London W1W 6XB England to 2nd Floor Malta House 36/38 Piccadilly London W1J 0LE on 8 December 2020
07 Dec 2020 TM01 Termination of appointment of Andrew Evans as a director on 14 August 2020
01 Jun 2020 AP01 Appointment of Mr Glenn De Smidt as a director on 1 June 2020
20 Mar 2020 AA Micro company accounts made up to 30 June 2019
12 Nov 2019 CS01 Confirmation statement made on 31 October 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
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
28 Nov 2018 CS01 Confirmation statement made on 31 October 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
03 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2018 CS01 Confirmation statement made on 31 October 2017 with updates
28 Feb 2018 PSC05 Change of details for Qv Holdco Limited as a person with significant control on 30 October 2017
28 Feb 2018 CH01 Director's details changed for Mr Andrew Evans on 30 October 2017
28 Feb 2018 CH01 Director's details changed for Mr Patrick James Erikson Snelgar on 30 October 2017
28 Feb 2018 CH01 Director's details changed for Mr Robert Jay Gottlieb on 30 October 2017