QUADRISE MARINE LIMITED

Eastcastle House Eastcastle House, London, W1W 8DH, United Kingdom
StatusDISSOLVED
Company No.07347791
CategoryPrivate Limited Company
Incorporated17 Aug 2010
Age13 years, 9 months, 18 days
JurisdictionEngland Wales
Dissolution27 Sep 2022
Years1 year, 8 months, 7 days

SUMMARY

QUADRISE MARINE LIMITED is an dissolved private limited company with number 07347791. It was incorporated 13 years, 9 months, 18 days ago, on 17 August 2010 and it was dissolved 1 year, 8 months, 7 days ago, on 27 September 2022. The company address is Eastcastle House Eastcastle House, London, W1W 8DH, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 27 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2022

Action Date: 04 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Quadrise International Limited

Change date: 2021-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2022

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-26

Officer name: Michael Peter Kirk

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2022

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-04

Officer name: Mr. Jason Victor Miles

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2022

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-04

Officer name: Mr Michael Peter Kirk

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2022

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-04

Officer name: Mr Laurence Ian Mutch

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-04

New address: Eastcastle House 27/28 Eastcastle Street London W1W 8DH

Old address: First Floor Gillingham House 38-44 Gillingham Street London SW1V 1HU

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Jason Victor Miles

Change date: 2019-10-30

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Laurence Ian Mutch

Change date: 2019-10-30

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Peter Kirk

Change date: 2019-10-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-09-04

Officer name: Msp Corporate Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-04

Officer name: Audrey Germaine Caroline Clarke

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-29

Officer name: Mr. Michael Peter Kirk

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alan Scott

Termination date: 2017-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hemant Maneklal Thanawala

Termination date: 2017-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Williams

Termination date: 2016-03-31

Documents

View document PDF

Resolution

Date: 11 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Alan Scott

Change date: 2014-09-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Capital allotment shares

Date: 20 May 2014

Action Date: 01 May 2014

Category: Capital

Type: SH01

Capital : 2,000 GBP

Date: 2014-05-01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 May 2014

Action Date: 16 May 2014

Category: Capital

Type: SH19

Date: 2014-05-16

Capital : 1,875 GBP

Documents

View document PDF

Legacy

Date: 16 May 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 16 May 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 01/05/14

Documents

View document PDF

Resolution

Date: 16 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2014

Action Date: 18 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-18

Old address: Parnell House 25 Wilton Road London SW1V 1YD England

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurence Ian Mutch

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Craige

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2013

Action Date: 24 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Victor Miles

Change date: 2013-06-24

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs. Audrey Germaine Caroline Clarke

Documents

View document PDF

Termination secretary company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Scott

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2013

Action Date: 01 Nov 2012

Category: Capital

Type: SH01

Capital : 2,000 GBP

Date: 2012-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Scott

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lance Christie

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

Made up date: 2011-08-31

New date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2011

Action Date: 17 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-17

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Alan Scott

Documents

View document PDF

Termination secretary company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Belinda Larter

Documents

View document PDF

Capital allotment shares

Date: 24 May 2011

Action Date: 19 May 2011

Category: Capital

Type: SH01

Capital : 1,333.33 GBP

Date: 2011-05-19

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lance Christie

Documents

View document PDF

Appoint person secretary company with name

Date: 16 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Belinda Larter

Documents

View document PDF

Resolution

Date: 02 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Williams

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Victor Miles

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Simon Craige

Documents

View document PDF

Incorporation company

Date: 17 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

111 BURDETT LIMITED

CLARENCE STREET CHAMBERS,SOUTHEND-ON-SEA,SS1 1BD

Number:11151218
Status:ACTIVE
Category:Private Limited Company

ACTION ON SMOKING AND HEALTH

SUITES 59-63 6TH FLOOR,LONDON,EC1N 8JY

Number:00998971
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AIMWORTH LTD

54 BROW CRESCENT,ORPINGTON,BR5 4LP

Number:09970298
Status:ACTIVE
Category:Private Limited Company

FRESH START REMOVALS LTD

THE OLD STAR,WOODBRIDGE,IP12 3AJ

Number:06739628
Status:ACTIVE
Category:Private Limited Company

LONDON FOOD MACHINERY LIMITED

3 TATE ROAD,SUTTON,SM1 2SY

Number:07274272
Status:ACTIVE
Category:Private Limited Company

SCOTT MCKENNA MOTORSPORT SERVICES LIMITED

3 BUSBY COTTAGES,MIDDLESBROUGH,TS9 7AX

Number:11648628
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