QUADWORDS LTD

57a Commercial Street 57a Commercial Street, Leeds, LS26 0QD, United Kingdom
StatusDISSOLVED
Company No.10225884
CategoryPrivate Limited Company
Incorporated10 Jun 2016
Age7 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 29 days

SUMMARY

QUADWORDS LTD is an dissolved private limited company with number 10225884. It was incorporated 7 years, 11 months, 18 days ago, on 10 June 2016 and it was dissolved 3 years, 7 months, 29 days ago, on 29 September 2020. The company address is 57a Commercial Street 57a Commercial Street, Leeds, LS26 0QD, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 19 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-02-19

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2019

Action Date: 01 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-01

Capital : 200 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2018

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Powell

Termination date: 2016-06-10

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2018

Action Date: 10 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Powell

Cessation date: 2016-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2018

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-10

Officer name: Mr James Powell

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2018

Action Date: 10 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-10

Psc name: Zuzana Zavacka

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-19

New address: 57a Commercial Street Rothwell Leeds LS26 0QD

Old address: 3 New Concordia Wharf Mill Street London SE1 2BB United Kingdom

Documents

View document PDF

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 James Powell

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Zuzana Zavacka

Change date: 2018-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2018

Action Date: 24 May 2018

Category: Address

Type: AD01

Change date: 2018-05-24

Old address: Northgate 118 North Street Leeds West Yorkshire LS2 7PN United Kingdom

New address: 3 New Concordia Wharf Mill Street London SE1 2BB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-15

Officer name: Miss Zuzana Zavacka

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-15

Psc name: Mr James Powell

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Powell

Change date: 2017-01-01

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-01

Officer name: Miss Zuzana Zavacka

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Powell

Change date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Incorporation company

Date: 10 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAUTECHNIK LIMITED

4 WEST CRAIBSTONE STREET,ABERDEEN,AB11 6YL

Number:SC448464
Status:ACTIVE
Category:Private Limited Company

DEAN LEWIS ESTATES LIMITED

EBENEZER HOUSE,NEWCASTLE UNDER LYME,ST5 2BE

Number:09498859
Status:ACTIVE
Category:Private Limited Company

INSPIREDSPACES NOTTINGHAM (HOLDINGS1) LIMITED

3 MORE LONDON RIVERSIDE,LONDON,SE1 2AQ

Number:06506441
Status:ACTIVE
Category:Private Limited Company

SME MANAGEMENT SERVICES HUB LIMITED

UNIT 3, SHELLEY FARM SHELLEY LANE,ROMSEY,SO51 6AS

Number:09721434
Status:ACTIVE
Category:Private Limited Company

SONBUL INTERNATIONAL LTD

2 GRAFTON ROAD,NEWPORT,NP19 0AS

Number:11492562
Status:ACTIVE
Category:Private Limited Company

TNT PARTNERSHIP LLP

47 GARDEN ROAD,TONBRIDGE,TN9 1PT

Number:OC362370
Status:ACTIVE
Category:Limited Liability Partnership

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