QUAD CONNECT LTD

Queens Court Queens Court, Manchester, M2 5HX
StatusDISSOLVED
Company No.08213958
CategoryPrivate Limited Company
Incorporated13 Sep 2012
Age11 years, 9 months, 5 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 7 months, 1 day

SUMMARY

QUAD CONNECT LTD is an dissolved private limited company with number 08213958. It was incorporated 11 years, 9 months, 5 days ago, on 13 September 2012 and it was dissolved 3 years, 7 months, 1 day ago, on 17 November 2020. The company address is Queens Court Queens Court, Manchester, M2 5HX.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Apr 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-24

Officer name: Mr John England

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-04

Officer name: Stephen Brian Smith

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Brian Smith

Appointment date: 2015-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-04

Officer name: Phillip Drew

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 18 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AAMD

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 04 Jul 2015

Action Date: 30 Sep 2013

Category: Accounts

Type: AAMD

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 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: 01 May 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2015

Action Date: 17 Apr 2015

Category: Address

Type: AD01

New address: C/O Ams Accountants Corporate Ltd Queens Court Queen Street Manchester M2 5HX

Old address: Lancaster House - 2Nd Floor Shorebury Point Amy Johnson Way Blackpool Lancashire FY4 2RJ

Change date: 2015-04-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jul 2014

Action Date: 11 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-11

Charge number: 082139580001

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Morris

Documents

View document PDF

Certificate change of name company

Date: 22 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed quad connect t/a tele unity LIMITED\certificate issued on 22/05/14

Documents

View document PDF

Change person director company with change date

Date: 21 May 2014

Action Date: 21 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-21

Officer name: Mr Phill Drew

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John England

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2014

Action Date: 19 Mar 2014

Category: Address

Type: AD01

Old address: 1 Higher Lane Whitefield Manchester M45 7BG

Change date: 2014-03-19

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Kevin Morris

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2014

Action Date: 14 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-14

Old address: Lancaster House Shorebury Point Amy Johnson Way Blackpool FY4 2RJ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John England

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John England

Documents

View document PDF

Certificate change of name company

Date: 02 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tele unity LIMITED\certificate issued on 02/01/14

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John England

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phill Drew

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Wenham

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2013

Action Date: 17 Dec 2013

Category: Address

Type: AD01

Old address: C/O C Brightwell 55 Basepoint Metcalf Way Crawley West Sussex RH11 7XX England

Change date: 2013-12-17

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Gaca

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Incorporation company

Date: 13 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DMD AVIATION SERVICES LIMITED

8 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:06888613
Status:ACTIVE
Category:Private Limited Company

EXPRESS SELLERS LTD

13 ELLIS ROAD,SOUTHALL,UB2 4UB

Number:11636607
Status:ACTIVE
Category:Private Limited Company

MARCUS WEST DEVELOPMENT LTD.

FLAT 2,BARNET,EN4 9TY

Number:10913528
Status:ACTIVE
Category:Private Limited Company

NIGHTLENS FILM LTD

3 ALEXANDRA PARK,HIGH WYCOMBE,HP11 2HJ

Number:11189512
Status:ACTIVE
Category:Private Limited Company

PF PROJECTS INTERNATIONAL LIMITED

WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE,LONDON,SE18 6SS

Number:10836454
Status:ACTIVE
Category:Private Limited Company

SW RUSSELL CONSULTING LIMITED

CLEVELAND HOUSE,DARLINGTON,DL3 7HD

Number:11114639
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