THOMSON QUAD 2: Filings

  • Overview

    Company NameTHOMSON QUAD 2
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 01684493
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for THOMSON QUAD 2?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sum of £215,474,999 be credited to p/L. Entries made in company books. 14/10/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 13, 2016 with updates

    6 pagesCS01

    Termination of appointment of Susan Louise Jenner as a director on Mar 11, 2016

    1 pagesTM01

    Termination of appointment of Susan Louise Jenner as a secretary on Mar 11, 2016

    1 pagesTM02

    Annual return made up to Oct 13, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2015

    Statement of capital on Oct 13, 2015

    • Capital: GBP 215,475,102
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Director's details changed for Mr Stuart Nicholas Corbin on Mar 01, 2015

    2 pagesCH01

    Director's details changed for Mr Peter Thorn on Mar 01, 2015

    2 pagesCH01

    Director's details changed for Ms Susan Louise Jenner on Mar 01, 2015

    2 pagesCH01

    Secretary's details changed for Ms Susan Louise Jenner on Mar 01, 2015

    1 pagesCH03

    Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on Apr 10, 2015

    1 pagesAD01

    Annual return made up to Oct 13, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2014

    Statement of capital on Oct 13, 2014

    • Capital: GBP 215,475,102
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Termination of appointment of Darryl Clarke as a director

    1 pagesTM01

    Annual return made up to Oct 13, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2013

    Statement of capital on Oct 14, 2013

    • Capital: GBP 215,475,102
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Oct 13, 2012 with full list of shareholders

    8 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Secretary's details changed for Ms Susan Louise Jenner on Nov 15, 2011

    2 pagesCH03

    Director's details changed for Ms Susan Louise Jenner on Nov 15, 2011

    2 pagesCH01

    Annual return made up to Oct 13, 2011 with full list of shareholders

    8 pagesAR01

    Director's details changed for Mr Stuart Nicholas Corbin on Jul 12, 2011

    2 pagesCH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0