QUAD HEALTHCARE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Voluntary strike-off action has been suspended |
12/11/2412 November 2024 | Voluntary strike-off action has been suspended |
15/10/2415 October 2024 | First Gazette notice for voluntary strike-off |
15/10/2415 October 2024 | First Gazette notice for voluntary strike-off |
07/10/247 October 2024 | Application to strike the company off the register |
14/05/2414 May 2024 | Confirmation statement made on 2024-03-22 with no updates |
23/01/2423 January 2024 | Micro company accounts made up to 2023-03-31 |
14/06/2314 June 2023 | Compulsory strike-off action has been discontinued |
14/06/2314 June 2023 | Compulsory strike-off action has been discontinued |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
12/06/2312 June 2023 | Confirmation statement made on 2023-03-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/01/2311 January 2023 | Micro company accounts made up to 2022-03-31 |
07/05/227 May 2022 | Confirmation statement made on 2022-03-22 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
24/02/2024 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
12/02/2012 February 2020 | DISS40 (DISS40(SOAD)) |
11/02/2011 February 2020 | FIRST GAZETTE |
20/09/1920 September 2019 | COMPANY RESTORED ON 20/09/2019 |
20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES |
03/09/193 September 2019 | STRUCK OFF AND DISSOLVED |
18/06/1918 June 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/03/1822 March 2018 | APPOINTMENT TERMINATED, DIRECTOR KAYLENE SIMUNYU |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES |
22/03/1822 March 2018 | CESSATION OF KAYLENE LATOYA SIMUNYU AS A PSC |
22/03/1822 March 2018 | CESSATION OF KUDZAI GONORASHE AS A PSC |
22/03/1822 March 2018 | DIRECTOR APPOINTED MR MONGEZI DUBE |
22/03/1822 March 2018 | DIRECTOR APPOINTED MS PUMUZILE NDLOVU |
22/03/1822 March 2018 | REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 69 LONDON AVENUE PORTSMOUTH PO2 8BW UNITED KINGDOM |
06/03/186 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company