QUAD HEALTHCARE SOLUTIONS LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

07/10/247 October 2024 Application to strike the company off the register

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Micro company accounts made up to 2022-03-31

View Document

07/05/227 May 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/02/2012 February 2020 DISS40 (DISS40(SOAD))

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

20/09/1920 September 2019 COMPANY RESTORED ON 20/09/2019

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

03/09/193 September 2019 STRUCK OFF AND DISSOLVED

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR KAYLENE SIMUNYU

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

22/03/1822 March 2018 CESSATION OF KAYLENE LATOYA SIMUNYU AS A PSC

View Document

22/03/1822 March 2018 CESSATION OF KUDZAI GONORASHE AS A PSC

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR MONGEZI DUBE

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MS PUMUZILE NDLOVU

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 69 LONDON AVENUE PORTSMOUTH PO2 8BW UNITED KINGDOM

View Document

06/03/186 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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