QUATTRO LOGISTICS LIMITED
Status | DISSOLVED |
Company No. | 10042163 |
Category | Private Limited Company |
Incorporated | 03 Mar 2016 |
Age | 8 years, 2 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 15 Mar 2023 |
Years | 1 year, 2 months, 15 days |
SUMMARY
QUATTRO LOGISTICS LIMITED is an dissolved private limited company with number 10042163. It was incorporated 8 years, 2 months, 27 days ago, on 03 March 2016 and it was dissolved 1 year, 2 months, 15 days ago, on 15 March 2023. The company address is 683-693 Wilmslow Road 683-693 Wilmslow Road, Manchester, M20 6RE.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 15 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Apr 2022
Action Date: 11 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 May 2021
Action Date: 11 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-11
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Address
Type: AD01
Old address: Unit 15, Astra Business Estate Astra Road Trafford Park Manchester M17 1SU England
New address: 683-693 Wilmslow Road Didsbury Manchester M20 6RE
Change date: 2020-03-30
Documents
Liquidation voluntary statement of affairs
Date: 25 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Cessation of a person with significant control
Date: 18 Nov 2019
Action Date: 04 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-04
Psc name: Clive Wooff
Documents
Termination director company with name termination date
Date: 18 Nov 2019
Action Date: 04 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-04
Officer name: Clive Andrew Wooff
Documents
Confirmation statement with no updates
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 08 Feb 2019
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Cessation of a person with significant control
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-09
Psc name: Ashraf Khatib Nasr
Documents
Cessation of a person with significant control
Date: 23 Jul 2018
Action Date: 16 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-16
Psc name: Ahmed Saad Ismail Abdelmoeti
Documents
Termination director company with name termination date
Date: 23 Jul 2018
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ashraf Khatib Nasr
Termination date: 2018-07-16
Documents
Termination director company with name termination date
Date: 23 Jul 2018
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-16
Officer name: Ahmed Saad Ismail Abdelmoeti
Documents
Termination director company with name termination date
Date: 23 Jul 2018
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-16
Officer name: Rosemond Akyeampong
Documents
Confirmation statement with updates
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Change to a person with significant control
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-13
Psc name: Mr Clive Wooff
Documents
Notification of a person with significant control
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-13
Psc name: Ahmed Saad Ismail Abdelmoeti
Documents
Notification of a person with significant control
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ashraf Khatib Nasr
Notification date: 2018-06-13
Documents
Appoint person director company with name date
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ashraf Khatib Nasr
Appointment date: 2018-06-13
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Address
Type: AD01
New address: Unit 15, Astra Business Estate Astra Road Trafford Park Manchester M17 1SU
Old address: 1 Lilford Street Warrington WA5 0LJ
Change date: 2018-06-13
Documents
Appoint person director company with name date
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-13
Officer name: Mr Ahmed Saad Ismail Abdelmoeti
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 02 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-02
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 02 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-02
Documents
Appoint person director company with name date
Date: 20 Jul 2016
Action Date: 20 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-20
Officer name: Mrs Rosemond Akyeampong
Documents
Appoint person director company with name date
Date: 28 Jun 2016
Action Date: 28 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-28
Officer name: Mr Paul Edge
Documents
Appoint person director company with name date
Date: 28 Jun 2016
Action Date: 28 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-28
Officer name: Mr Anthony John Brown
Documents
Change registered office address company with date old address new address
Date: 26 May 2016
Action Date: 26 May 2016
Category: Address
Type: AD01
New address: 1 Lilford Street Warrington WA5 0LJ
Change date: 2016-05-26
Old address: Unit 3 Everite Road Widnes Cheshire WA8 8PT United Kingdom
Documents
Some Companies
ABBEY FARM,FELIXSTOWE,IP11 9RD
Number: | 09520173 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR 181 QUEENSWAY,MILTON KEYNES,MK2 2DZ
Number: | 04971171 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE000689 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
INTEGRATED OFFICE SYSTEMS LIMITED
89 WILLOWS COURT,STOCKTON ON TEES,TS17 9PP
Number: | 02892924 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 COMMERCIAL ROAD,LONDON,E1 1NU
Number: | 09517122 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 VILLAGE WAY,FRINTON ON SEA,CO13 0PE
Number: | 03994855 |
Status: | ACTIVE |
Category: | Private Limited Company |