Advanced company searchLink opens in new window

QUADRANT VENTURES MANAGEMENT SERVICES LTD

Company number 03817489

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)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2015 DS01 Application to strike the company off the register
15 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
30 Jul 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP .1759
15 Jul 2015 SH20 Statement by Directors
15 Jul 2015 SH19 Statement of capital on 15 July 2015
  • GBP 0.1759
15 Jul 2015 CAP-SS Solvency Statement dated 14/07/15
15 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Jul 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 63,393.9996
30 Jul 2014 AA Total exemption full accounts made up to 31 December 2013
07 Oct 2013 AA Accounts made up to 31 December 2012
04 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
30 Aug 2012 AA Accounts made up to 31 December 2011
04 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
25 Apr 2012 CC04 Statement of company's objects
28 Dec 2011 CH01 Director's details changed for Mr Michael John Cumper on 28 December 2011
28 Dec 2011 CH03 Secretary's details changed for Mr Michael John Cumper on 28 December 2011
06 Nov 2011 AD01 Registered office address changed from 17 Cranley Road Hersham Walton-on-Thames Surrey KT12 5BT England on 6 November 2011
02 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
04 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
26 Mar 2011 AD01 Registered office address changed from Wealdstone Road Kimpton Industrial Estate Surrey SM3 9RW on 26 March 2011
26 Mar 2011 CH01 Director's details changed for Mr David Arthur Cumper on 26 March 2011
26 Mar 2011 CH01 Director's details changed for Mr Michael John Cumper on 26 March 2011
26 Mar 2011 CH03 Secretary's details changed for Mr Michael John Cumper on 26 March 2011