QUADRANGLE GROUP LIMITED LIABILITY PARTNERSHIP
Company Documents
Date | Description |
---|---|
14/11/2314 November 2023 | Final Gazette dissolved via voluntary strike-off |
14/11/2314 November 2023 | Final Gazette dissolved via voluntary strike-off |
29/08/2329 August 2023 | First Gazette notice for voluntary strike-off |
29/08/2329 August 2023 | First Gazette notice for voluntary strike-off |
22/08/2322 August 2023 | Application to strike the limited liability partnership off the register |
13/06/2313 June 2023 | Cessation of John Gambles as a person with significant control on 2021-10-10 |
13/06/2313 June 2023 | Member's details changed for Ms Alison Louise Camps on 2021-10-10 |
13/06/2313 June 2023 | Member's details changed for Mr Benjamin Gerald Skelton on 2021-10-10 |
13/06/2313 June 2023 | Member's details changed for Arthur George Whieldon on 2021-10-10 |
08/02/238 February 2023 | Compulsory strike-off action has been discontinued |
08/02/238 February 2023 | Compulsory strike-off action has been discontinued |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
01/02/231 February 2023 | Confirmation statement made on 2022-11-22 with no updates |
30/01/2330 January 2023 | Termination of appointment of John Gambles as a member on 2021-10-10 |
30/09/2230 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/11/2122 November 2021 | Confirmation statement made on 2021-11-22 with no updates |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
19/01/2119 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES |
05/06/205 June 2020 | LLP MEMBER'S CHANGE OF PARTICULARS / MS ALISON LOUISE CAMPS / 01/06/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES |
24/07/1924 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/10/187 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES |
05/10/175 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
30/09/1630 September 2016 | APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS BAKER |
12/08/1612 August 2016 | APPOINTMENT TERMINATED, LLP MEMBER DARREN WEBB |
05/01/165 January 2016 | ANNUAL RETURN MADE UP TO 22/11/15 |
23/11/1523 November 2015 | LLP MEMBER'S CHANGE OF PARTICULARS / MS ALISON LOUISE HAND / 01/10/2015 |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/12/142 December 2014 | ANNUAL RETURN MADE UP TO 22/11/14 |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/01/1417 January 2014 | ANNUAL RETURN MADE UP TO 22/11/13 |
03/10/133 October 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
26/11/1226 November 2012 | ANNUAL RETURN MADE UP TO 22/11/12 |
05/11/125 November 2012 | APPOINTMENT TERMINATED, LLP MEMBER ROBERT GRIFFITHS |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/12/1112 December 2011 | ANNUAL RETURN MADE UP TO 22/11/11 |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/06/111 June 2011 | LLP MEMBER APPOINTED MR NICHOLAS PHILIP BAKER |
31/05/1131 May 2011 | LLP MEMBER APPOINTED MR ROBERT JOHN GRIFFITHS |
31/05/1131 May 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / ARTHUR GEORGE WHIELDON / 06/04/2011 |
31/05/1131 May 2011 | LLP MEMBER APPOINTED MR DARREN BRIAN WEBB |
31/05/1131 May 2011 | LLP MEMBER APPOINTED MR BENJAMIN GERALD SKELTON |
24/01/1124 January 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / ARTHUR GEORGE WHIELDON / 24/01/2011 |
24/01/1124 January 2011 | ANNUAL RETURN MADE UP TO 22/11/10 |
24/01/1124 January 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / ALISON HAND / 24/01/2011 |
24/01/1124 January 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTINE ANNE HASTINGS / 24/01/2011 |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/12/099 December 2009 | ANNUAL RETURN MADE UP TO 22/11/09 |
13/10/0913 October 2009 | 31/12/08 TOTAL EXEMPTION FULL |
18/08/0918 August 2009 | MEMBER'S PARTICULARS CHRISTINE HASTINGS |
03/06/093 June 2009 | MEMBER RESIGNED PAUL RETOUT |
03/04/093 April 2009 | ANNUAL RETURN MADE UP TO 22/11/08 |
26/03/0926 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
31/12/0831 December 2008 | ANNUAL RETURN MADE UP TO 22/11/07 |
29/05/0829 May 2008 | Annual accounts small company total exemption made up to 31 December 2006 |
27/07/0727 July 2007 | REGISTERED OFFICE CHANGED ON 27/07/07 FROM: PLAS UCHAF GRAIGADWYWYNT RUTHIN DENBIGHSHIRE LL15 2TF |
12/06/0712 June 2007 | COMPANY NAME CHANGED F. Q. LLP CERTIFICATE ISSUED ON 12/06/07 |
04/05/074 May 2007 | ANNUAL RETURN MADE UP TO 22/11/06 |
10/04/0710 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
05/12/065 December 2006 | MEMBER'S PARTICULARS CHANGED |
02/03/062 March 2006 | ANNUAL RETURN MADE UP TO 22/11/05 |
12/08/0512 August 2005 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05 |
07/01/057 January 2005 | NEW MEMBER APPOINTED |
07/01/057 January 2005 | NEW MEMBER APPOINTED |
07/01/057 January 2005 | NEW MEMBER APPOINTED |
07/01/057 January 2005 | NON-DESIGNATED MEMBERS ALLOWED |
24/12/0424 December 2004 | NEW MEMBER APPOINTED |
24/12/0424 December 2004 | NEW MEMBER APPOINTED |
24/12/0424 December 2004 | REGISTERED OFFICE CHANGED ON 24/12/04 FROM: 44 UPPER BELGRAVE ROAD BRISTOL BS8 2XN |
03/12/043 December 2004 | MEMBER RESIGNED |
03/12/043 December 2004 | MEMBER RESIGNED |
22/11/0422 November 2004 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of QUADRANGLE GROUP LIMITED LIABILITY PARTNERSHIP
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- 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