QUADRANGLE NOMINEES (2000) LIMITED: Filings
Overview
| Company Name | QUADRANGLE NOMINEES (2000) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03604617 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for QUADRANGLE NOMINEES (2000) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 6 pages | DS01 | ||||||||||
Confirmation statement made on May 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Matthew Columb Cain on Mar 23, 2020 | 2 pages | CH01 | ||||||||||
Change of details for Mr Matthew Columb Cain as a person with significant control on Mar 23, 2020 | 2 pages | PSC04 | ||||||||||
Second filing to change the details of Michael Cotlick as a person with significant control | 8 pages | RP04PSC04 | ||||||||||
Change of details for a person with significant control | 3 pages | PSC04 | ||||||||||
| ||||||||||||
Director's details changed for Mr Michael Cotlick on Aug 01, 2017 | 2 pages | CH01 | ||||||||||
Notification of Rosemary Helen Chamberlayne as a person with significant control on Jan 01, 2020 | 2 pages | PSC01 | ||||||||||
Notification of Michael Cotlick as a person with significant control on Jan 01, 2020 | 2 pages | PSC01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on May 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on May 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Matthew Columb Cain on May 11, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on May 11, 2017 with updates | 7 pages | CS01 | ||||||||||
Termination of appointment of Michael Reame Fullerlove as a director on Apr 28, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Stephen Miles Churchill Green on Nov 09, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 27, 2016 with updates | 11 pages | CS01 | ||||||||||
Termination of appointment of Mark Henry David Payne as a director on Dec 02, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jul 27, 2015 with full list of shareholders | 12 pages | AR01 | ||||||||||
| ||||||||||||
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