Advanced company searchLink opens in new window

QUADRIGA OVERSEAS HOLDINGS LIMITED

Company number 04239101

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)
07 Oct 2023 AD01 Registered office address changed from Building B Watchmoor Park Riverside Way Camberley Surrey GU15 3YL England to 6th Floor 9 Appold Street London EC2A 2AP on 7 October 2023
07 Oct 2023 600 Appointment of a voluntary liquidator
07 Oct 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-25
07 Oct 2023 LIQ01 Declaration of solvency
22 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
23 Nov 2021 MR04 Satisfaction of charge 042391010004 in full
23 Nov 2021 MR04 Satisfaction of charge 042391010005 in full
10 Nov 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
25 May 2021 CH01 Director's details changed for Mr Paul Antony Wilson on 25 May 2021
25 May 2021 AD01 Registered office address changed from Regus 1210 Arlington Business Park Theale Reading RG7 4TY England to Building B Watchmoor Park Riverside Way Camberley Surrey GU15 3YL on 25 May 2021
30 Mar 2021 AP01 Appointment of Mr Anantha Sivaraman Narayanan as a director on 30 March 2021
26 Feb 2021 AA Accounts for a dormant company made up to 31 December 2019
01 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
28 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
20 Aug 2019 TM01 Termination of appointment of Seale Alonzo Moorer as a director on 14 August 2019
15 Aug 2019 AA Accounts for a dormant company made up to 31 December 2017
13 Aug 2019 CS01 Confirmation statement made on 21 June 2019 with updates
12 Aug 2019 PSC02 Notification of Quadriga Systems Limited as a person with significant control on 13 June 2019
12 Aug 2019 PSC07 Cessation of Quadriga Worldwide Limited as a person with significant control on 13 June 2019
09 Aug 2019 AP01 Appointment of Mr Jean-Philippe Delouis as a director on 8 August 2019
09 Aug 2019 AP01 Appointment of Mr Paul Antony Wilson as a director on 8 August 2019
08 Aug 2019 AD01 Registered office address changed from Forum 1 Station Road Theale Berkshire RG7 4RA to Regus 1210 Arlington Business Park Theale Reading RG7 4TY on 8 August 2019