QUANDER LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 10/02/2510 February 2025 | Appointment of a voluntary liquidator |
| 10/02/2510 February 2025 | Resolutions |
| 10/02/2510 February 2025 | Statement of affairs |
| 10/02/2510 February 2025 | Registered office address changed from Tog 31 - 35 Kirby Street London EC1N 8TE England to C/O Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2025-02-10 |
| 18/01/2518 January 2025 | Compulsory strike-off action has been discontinued |
| 18/01/2518 January 2025 | Compulsory strike-off action has been discontinued |
| 16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
| 16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
| 15/01/2515 January 2025 | Confirmation statement made on 2025-01-15 with updates |
| 17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
| 17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
| 23/07/2423 July 2024 | Compulsory strike-off action has been discontinued |
| 22/07/2422 July 2024 | Confirmation statement made on 2024-05-03 with no updates |
| 11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
| 11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 11/06/2311 June 2023 | Micro company accounts made up to 2022-03-31 |
| 16/05/2316 May 2023 | Compulsory strike-off action has been discontinued |
| 16/05/2316 May 2023 | Compulsory strike-off action has been discontinued |
| 15/05/2315 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 01/11/221 November 2022 | Termination of appointment of Daniel Carpenter as a director on 2022-07-31 |
| 13/05/2213 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
| 30/06/2130 June 2021 | Confirmation statement made on 2021-05-03 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES |
| 22/05/2022 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 29/11/1929 November 2019 | REGISTERED OFFICE CHANGED ON 29/11/2019 FROM 24 GREVILLE STREET LONDON EC1N 8SS ENGLAND |
| 30/08/1930 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 10/12/1810 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 27/06/1827 June 2018 | REGISTERED OFFICE CHANGED ON 27/06/2018 FROM WEWORK WATERHOUSE SQUARE WEWORK WATERHOUSE SQUARE, 3 WATERHOUSE SQUARE 138 HOLBORN LONDON EC1N 2SW ENGLAND |
| 15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 09/03/189 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094666040001 |
| 07/12/177 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 23/08/1723 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN DWAYNE WILLIAMS / 17/08/2017 |
| 23/08/1723 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CARPENTER / 17/08/2017 |
| 08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
| 08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 17/02/1717 February 2017 | REGISTERED OFFICE CHANGED ON 17/02/2017 FROM UGLI CAMPUS 56 WOOD LANE LONDON W12 7SB ENGLAND |
| 02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 02/08/162 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 094666040001 |
| 14/04/1614 April 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/11/1530 November 2015 | REGISTERED OFFICE CHANGED ON 30/11/2015 FROM UNIT 206 LINTON HOUSE 164-180 UNION STREET LONDON LONDON SE1 0LH ENGLAND |
| 19/05/1519 May 2015 | REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 5TH FLOOR (744-750) SALISBURY HOUSE FINSBURY CIRCUS LONDON LONDON EC2M 5QQ ENGLAND |
| 14/05/1514 May 2015 | COMPANY NAME CHANGED SEE NO GREEN LTD CERTIFICATE ISSUED ON 14/05/15 |
| 03/03/153 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of QUANDER LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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