QUATTRO PROPERTY GROUP LTD

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

28/02/2228 February 2022 Application to strike the company off the register

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

07/04/217 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

12/02/2112 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTOFFER PAUL CARPENTER

View Document

11/02/2111 February 2021 APPOINTMENT TERMINATED, DIRECTOR FRANK KOFLER

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/10/2027 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 49 STANDBRIDGE LANE WAKEFIELD WEST YORKSHIRE WF2 7EE UNITED KINGDOM

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

09/04/199 April 2019 CESSATION OF JAMES TAYLOR AS A PSC

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ALBERT LUMLEY

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES TAYLOR

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

03/10/173 October 2017 03/10/17 STATEMENT OF CAPITAL GBP 4

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR RICHARD ALBERT LUMLEY

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR KOFLER FRANK

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR KRISTOFFER PAUL CARPENTER

View Document

03/10/173 October 2017 COMPANY NAME CHANGED TMA DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 03/10/17

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KOFLER FRANK / 03/10/2017

View Document

03/10/173 October 2017 03/10/17 STATEMENT OF CAPITAL GBP 3

View Document

03/10/173 October 2017 03/10/17 STATEMENT OF CAPITAL GBP 2

View Document

18/07/1718 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1619 January 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