QUADCODE LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10608698
CategoryPrivate Limited Company
Incorporated08 Feb 2017
Age7 years, 4 months, 8 days
JurisdictionEngland Wales
Dissolution05 Apr 2022
Years2 years, 2 months, 11 days

SUMMARY

QUADCODE LTD is an dissolved private limited company with number 10608698. It was incorporated 7 years, 4 months, 8 days ago, on 08 February 2017 and it was dissolved 2 years, 2 months, 11 days ago, on 05 April 2022. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England

Change date: 2019-05-14

New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2018

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-31

Psc name: Michael Mcgrath

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-05

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Address

Type: AD01

Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Change date: 2018-03-27

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2018

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-31

Psc name: Estrellita Saray

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-31

Officer name: Mrs Estrellita Saray

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Michael Mcgrath

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Estrellita Saray

Appointment date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2017

Action Date: 18 May 2017

Category: Address

Type: AD01

Old address: 66 Drummond Avenue Blackpool FY3 8EG United Kingdom

New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Change date: 2017-05-18

Documents

View document PDF

Incorporation company

Date: 08 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1852 LIMITED

2 STATION ROAD,WIGSTON,LE18 2DH

Number:11893386
Status:ACTIVE
Category:Private Limited Company

DLC CONTRACTING SERVICES LIMITED

5 SADDLERS CLOSE,WINCHESTER,SO21 3NH

Number:11266642
Status:ACTIVE
Category:Private Limited Company

MERCER MANAGEMENT (UK) LIMITED

2 MILLFIELD INDUSTRIAL ESTATE,YORK,YO19 6NA

Number:06235617
Status:ACTIVE
Category:Private Limited Company

MULLIGANS FUNERAL & MONUMENTAL SERVICES LTD

C/O EMMERSON ACCOUNTANCY ATLANTIC BUSINESS CENTRE,ALTRINCHAM,WA14 5NQ

Number:10036224
Status:ACTIVE
Category:Private Limited Company

MURIEL BARCLAY LIMITED

FLAT 1/1 20,GLASGOW,G12 9LQ

Number:SC291394
Status:ACTIVE
Category:Private Limited Company

SHAM LAL AGGARWAL LTD

35 HOWARDS WAY,NORTHAMPTON,NN3 6RL

Number:10050479
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