QUATTRODENT LIMITED

4 Market Street, Crediton, EX17 2AJ
StatusDISSOLVED
Company No.06694691
CategoryPrivate Limited Company
Incorporated10 Sep 2008
Age15 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution19 Jan 2021
Years3 years, 4 months, 21 days

SUMMARY

QUATTRODENT LIMITED is an dissolved private limited company with number 06694691. It was incorporated 15 years, 8 months, 29 days ago, on 10 September 2008 and it was dissolved 3 years, 4 months, 21 days ago, on 19 January 2021. The company address is 4 Market Street, Crediton, EX17 2AJ.



Company Fillings

Gazette dissolved voluntary

Date: 19 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2020

Action Date: 30 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-30

Psc name: Dr James St John Mehta

Documents

View document PDF

Dissolution application strike off company

Date: 21 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Michael Terence Bostock

Change date: 2020-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2017

Action Date: 10 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr James St John Mehta

Change date: 2017-09-10

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2017

Action Date: 10 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Michael Terence Bostock

Change date: 2017-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 10 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 10 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Lister

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 10 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2009

Action Date: 10 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-10

Documents

View document PDF

Incorporation company

Date: 10 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZUMI DESIGN LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:04744028
Status:ACTIVE
Category:Private Limited Company

BESPOKE PROPERTIES (LONDON) LIMITED

249 CRANBROOK ROAD,ILFORD,IG1 4TG

Number:10697358
Status:ACTIVE
Category:Private Limited Company

MUSCLE MAFIA LIMITED

1 POOL STREET,WALSALL,WS1 2EN

Number:09821595
Status:ACTIVE
Category:Private Limited Company

NORTON IMAGINEERING LTD

22 CORINTHIAN ROAD,,SO53 2AZ

Number:06374451
Status:ACTIVE
Category:Private Limited Company

S & T WETHERBY LIMITED

SWAN & TALBOT,WETHERBY,LS22 6NN

Number:10763093
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

T.W.GORE(FARMS)LIMITED

31A CHARNHAM STREET,HUNGERFORD,RG17 0EJ

Number:00601905
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source