QUADRANGLE NOMINEES (2000) LIMITED: Filings

  • Overview

    Company NameQUADRANGLE NOMINEES (2000) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03604617
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for QUADRANGLE NOMINEES (2000) LIMITED?

    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

    6 pagesDS01

    Confirmation statement made on May 11, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Matthew Columb Cain on Mar 23, 2020

    2 pagesCH01

    Change of details for Mr Matthew Columb Cain as a person with significant control on Mar 23, 2020

    2 pagesPSC04

    Second filing to change the details of Michael Cotlick as a person with significant control

    8 pagesRP04PSC04

    Change of details for a person with significant control

    3 pagesPSC04
    Annotations
    DateAnnotation
    Feb 05, 2020Clarification A second filed PSC04 was registered on 05/02/2020

    Director's details changed for Mr Michael Cotlick on Aug 01, 2017

    2 pagesCH01

    Notification of Rosemary Helen Chamberlayne as a person with significant control on Jan 01, 2020

    2 pagesPSC01

    Notification of Michael Cotlick as a person with significant control on Jan 01, 2020

    2 pagesPSC01

    Accounts for a dormant company made up to Jul 31, 2019

    3 pagesAA

    Confirmation statement made on May 11, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2018

    3 pagesAA

    Confirmation statement made on May 11, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Matthew Columb Cain on May 11, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Jul 31, 2017

    3 pagesAA

    Confirmation statement made on May 11, 2017 with updates

    7 pagesCS01

    Termination of appointment of Michael Reame Fullerlove as a director on Apr 28, 2017

    1 pagesTM01

    Director's details changed for Mr Stephen Miles Churchill Green on Nov 09, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Jul 31, 2016

    3 pagesAA

    Confirmation statement made on Jul 27, 2016 with updates

    11 pagesCS01

    Termination of appointment of Mark Henry David Payne as a director on Dec 02, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Jul 31, 2015

    2 pagesAA

    Annual return made up to Jul 27, 2015 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 27, 2015

    Statement of capital on Jul 27, 2015

    • Capital: GBP 2
    SH01

    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