QUADRANT SECURE GUARD SERVICES LTD

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

04/02/234 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES ORITSEMATOSAN JACDONMI

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

29/05/1929 May 2019 COMPANY RESTORED ON 29/05/2019

View Document

29/05/1929 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM JHUMAT HOUSE 160 LONDON ROAD BARKING IG11 8BB ENGLAND

View Document

29/05/1929 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

24/07/1824 July 2018 STRUCK OFF AND DISSOLVED

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

23/09/1723 September 2017 DISS40 (DISS40(SOAD))

View Document

22/08/1722 August 2017 FIRST GAZETTE

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM SUITE F5 BIRCH HOUSE, BIRCH WALK FRASER ROAD ERITH KENT DA8 1QX UNITED KINGDOM

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, SECRETARY AFOLABI FASANYA

View Document

21/06/1621 June 2016 SECRETARY APPOINTED MR AFOLABI FASANYA

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR AFOLABI FASANYA

View Document

03/06/163 June 2016 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