QUADRIGA OVERSEAS HOLDINGS LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Liquidators' statement of receipts and payments to 2024-09-24

View Document

07/10/237 October 2023 Resolutions

View Document

07/10/237 October 2023 Registered office address changed from Building B Watchmoor Park Riverside Way Camberley Surrey GU15 3YL England to 6th Floor 9 Appold Street London EC2A 2AP on 2023-10-07

View Document

07/10/237 October 2023 Declaration of solvency

View Document

07/10/237 October 2023 Appointment of a voluntary liquidator

View Document

07/10/237 October 2023 Resolutions

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

23/11/2123 November 2021 Satisfaction of charge 042391010005 in full

View Document

23/11/2123 November 2021 Satisfaction of charge 042391010004 in full

View Document

10/11/2110 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

28/08/1928 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR SEALE MOORER

View Document

15/08/1915 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUADRIGA SYSTEMS LIMITED

View Document

12/08/1912 August 2019 CESSATION OF QUADRIGA WORLDWIDE LIMITED AS A PSC

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR PAUL ANTONY WILSON

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR JEAN-PHILIPPE DELOUIS

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM FORUM 1 STATION ROAD THEALE BERKSHIRE RG7 4RA

View Document

29/09/1829 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES NARO

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

07/06/187 June 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUADRIGA WORLDWIDE LIMITED

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

13/06/1713 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/06/1713 June 2017 COMPANY RESTORED ON 13/06/2017

View Document

04/04/174 April 2017 STRUCK OFF AND DISSOLVED

View Document

17/01/1717 January 2017 FIRST GAZETTE

View Document

22/07/1622 July 2016 21/06/16 NO CHANGES

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042391010005

View Document

10/09/1510 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

26/08/1526 August 2015 ALTER ARTICLES 06/08/2015

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, SECRETARY ISABELLE KIRK

View Document

18/08/1518 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042391010004

View Document

04/08/154 August 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR JAMES GERARD NARO

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER TAYLOR

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR SEALE ALONZO MOORER

View Document

23/07/1523 July 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, SECRETARY DAVID VENUS & COMPANY LLP

View Document

22/07/1522 July 2015 SECRETARY APPOINTED MRS ISABELLE SARAH KIRK

View Document

23/06/1523 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTONY WILSON / 06/05/2015

View Document

27/03/1527 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015

View Document

24/03/1524 March 2015 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD ENGLAND

View Document

20/03/1520 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR ROGER DAVID TAYLOR

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR GARY MARSH

View Document

12/08/1412 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/07/141 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

13/03/1413 March 2014 AUDITOR'S RESIGNATION

View Document

28/02/1428 February 2014 SECTION 519

View Document

23/10/1323 October 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13

View Document

23/10/1323 October 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13

View Document

23/10/1323 October 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13

View Document

23/10/1323 October 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13

View Document

04/07/134 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NEIL MARSH / 01/06/2013

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY WILSON / 01/06/2013

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARCUS BUDIE

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HULL

View Document

29/06/1229 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

26/06/1226 June 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/07/1126 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/07/1114 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR IAN CRABB

View Document

16/08/1016 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/06/1022 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

06/12/096 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/12/096 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/12/096 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/10/0922 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

22/10/0922 October 2009 SAIL ADDRESS CREATED

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY NEIL MARSH / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN DENIS CRABB / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY WILSON / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HULL / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JOHANES THEODORUS BUDIE / 01/10/2009

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/06/0929 June 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

29/06/0929 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED JONATHAN HULL

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR LOUISE MILLER

View Document

05/05/095 May 2009 SECRETARY APPOINTED DAVID VENUS & COMPANY LLP

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED SECRETARY ISABEL AULT

View Document

26/11/0826 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR MYRON TATARYN

View Document

24/06/0824 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY RAVI MOHINDRA

View Document

11/03/0811 March 2008 SECRETARY APPOINTED ISABEL MARY KATHERINE AULT

View Document

04/03/084 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MILLER / 03/03/2008

View Document

07/02/087 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 RETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 SECRETARY RESIGNED

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 NEW SECRETARY APPOINTED

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

15/03/0615 March 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

26/08/0526 August 2005 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 REGISTERED OFFICE CHANGED ON 07/07/05 FROM: 389 CHISWICK HIGH ROAD LONDON W4 4AL

View Document

07/07/057 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/12/0331 December 2003 SECRETARY RESIGNED

View Document

31/12/0331 December 2003 NEW SECRETARY APPOINTED

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 S366A DISP HOLDING AGM 15/02/02

View Document

04/01/024 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0119 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0119 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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