QUADRANT SAUCHIEHALL LLP
Company Documents
Date | Description |
---|---|
13/06/2313 June 2023 | Final Gazette dissolved via voluntary strike-off |
13/06/2313 June 2023 | Final Gazette dissolved via voluntary strike-off |
28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
17/03/2317 March 2023 | Application to strike the limited liability partnership off the register |
18/01/2318 January 2023 | Member's details changed for The Honorable Lucy Veronica Daniel on 2023-01-16 |
17/01/2317 January 2023 | Member's details changed for Mr Nicholas Richard Tristram Gethin on 2023-01-16 |
17/01/2317 January 2023 | Change of details for Mr Nicholas Richard Tristram Gethin as a person with significant control on 2023-01-16 |
17/01/2317 January 2023 | Change of details for Mr Christopher Sykes Daniel as a person with significant control on 2023-01-16 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
17/01/2317 January 2023 | Member's details changed for Mrs Tavia Christobelle Pardoe Gethin on 2023-01-16 |
17/01/2317 January 2023 | Member's details changed for Mr Christopher Sykes Daniel on 2023-01-16 |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
13/01/2213 January 2022 | Termination of appointment of Toby Simon Pentecost as a member on 2018-08-18 |
13/01/2213 January 2022 | Termination of appointment of James Bidwell as a member on 2021-01-31 |
04/01/224 January 2022 | Micro company accounts made up to 2021-03-31 |
18/06/2118 June 2021 | Member's details changed for Mr James Bidwell on 2020-09-01 |
06/04/186 April 2018 | LLP MEMBER'S CHANGE OF PARTICULARS / MR TOBY SIMON PENTECOST / 29/03/2018 |
06/04/186 April 2018 | REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 40 KIMBOLTON ROAD BEDFORD BEDFORDSHIRE MK40 2NR UNITED KINGDOM |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
09/01/179 January 2017 | LLP MEMBER'S CHANGE OF PARTICULARS / THE HONORABLE LUCY VERONICA DANIEL / 05/01/2017 |
05/01/175 January 2017 | LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER SYKES DANIEL / 05/01/2017 |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
14/12/1614 December 2016 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES BIDWELL / 14/12/2016 |
30/09/1630 September 2016 | LLP MEMBER APPOINTED MR JAMES BIDWELL |
30/09/1630 September 2016 | LLP MEMBER APPOINTED MRS TAVIA CHRISTOBELLE PARDOE GETHIN |
30/09/1630 September 2016 | LLP MEMBER APPOINTED THE HONORABLE LUCY VERONICA DANIEL |
29/09/1629 September 2016 | LLP MEMBER APPOINTED VISCOUNT ALEXANDER MICHAEL ORLANDO NEWPORT |
28/09/1628 September 2016 | LLP MEMBER APPOINTED MR GRAHAM PETER TYLER |
28/09/1628 September 2016 | LLP MEMBER APPOINTED MR TOBY SIMON PENTECOST |
03/02/163 February 2016 | ANNUAL RETURN MADE UP TO 16/01/16 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/02/156 February 2015 | CURRSHO FROM 31/01/2016 TO 31/03/2015 |
16/01/1516 January 2015 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
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