Advanced company searchLink opens in new window

QUATTRO BIDCO LIMITED

Company number 07534010

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)
21 May 2024 LIQ13 Return of final meeting in a members' voluntary winding up
16 Feb 2024 PSC05 Change of details for Nimbus Acquisitions Holdings Limited as a person with significant control on 8 January 2024
07 Nov 2023 AD01 Registered office address changed from Forum St Paul's 33 Gutter Lane Second Floor London EC2V 8AS United Kingdom to C/O Aaron and Partners Llp 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 7 November 2023
07 Nov 2023 LIQ01 Declaration of solvency
07 Nov 2023 600 Appointment of a voluntary liquidator
07 Nov 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-10-19
18 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with updates
06 Oct 2022 AA Full accounts made up to 31 December 2021
23 Sep 2022 MR04 Satisfaction of charge 075340100006 in full
23 Sep 2022 MR04 Satisfaction of charge 075340100007 in full
20 Sep 2022 SH19 Statement of capital on 20 September 2022
  • GBP 86.49856
20 Sep 2022 CAP-SS Solvency Statement dated 16/09/22
20 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 16/09/2022
  • RES06 ‐ Resolution of reduction in issued share capital
20 Sep 2022 SH20 Statement by Directors
16 Sep 2022 SH01 Statement of capital following an allotment of shares on 16 September 2022
  • GBP 8,649,855
22 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with updates
22 Jul 2022 CH01 Director's details changed for John Whitmarsh on 22 July 2022
22 Jul 2022 PSC07 Cessation of Quattro Topco Ltd as a person with significant control on 28 December 2021
22 Jul 2022 CH01 Director's details changed for Clinton Anderson on 22 July 2022
22 Jul 2022 PSC02 Notification of Nimbus Acquisitions Holdings Limited as a person with significant control on 28 December 2021
05 Sep 2021 AA Full accounts made up to 31 December 2020
06 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
09 Jun 2021 AD01 Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RA to Forum St Paul's 33 Gutter Lane Second Floor London EC2V 8AS on 9 June 2021
07 Jan 2021 AA Full accounts made up to 31 December 2019
24 Aug 2020 CS01 Confirmation statement made on 5 July 2020 with no updates