Advanced company searchLink opens in new window

QUATROLUX LTD.

Company number 06228423

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)
03 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
11 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
15 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
27 Apr 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
02 Jun 2014 AA Total exemption small company accounts made up to 30 April 2014
26 Apr 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1
08 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
28 Aug 2013 AP02 Appointment of Trendmax Inc. as a director
06 Aug 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
02 Jun 2012 AA Total exemption small company accounts made up to 30 April 2012
28 Apr 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
27 Apr 2012 CH04 Secretary's details changed for Starwell International Ltd on 3 January 2011
10 Jan 2012 AA Total exemption full accounts made up to 30 April 2011
08 Jul 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
03 Jun 2011 CH02 Director's details changed for Fynel Limited on 6 April 2011
16 Dec 2010 AA Total exemption full accounts made up to 30 April 2010
08 Jun 2010 CH01 Director's details changed for Elena Tschelowanow on 15 April 2010
24 May 2010 AP01 Appointment of Elena Tschelowanow as a director
24 May 2010 TM01 Termination of appointment of Juri Vitman as a director
24 May 2010 TM01 Termination of appointment of Fynel Limited as a director
20 May 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
26 Sep 2009 AA Total exemption full accounts made up to 30 April 2009
28 Aug 2009 288c Director's change of particulars / juri vitman / 01/07/2009