QUDINI LIMITED
Company Documents
Date | Description |
---|---|
22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
06/08/246 August 2024 | First Gazette notice for voluntary strike-off |
26/07/2426 July 2024 | Application to strike the company off the register |
04/07/244 July 2024 | Confirmation statement made on 2024-06-23 with no updates |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-23 with updates |
23/06/2323 June 2023 | Total exemption full accounts made up to 2022-12-31 |
01/06/231 June 2023 | Termination of appointment of David Peter Outram as a director on 2023-05-24 |
01/06/231 June 2023 | Appointment of William Robert Clark as a director on 2023-05-24 |
02/05/232 May 2023 | Resolutions |
02/05/232 May 2023 | Resolutions |
02/05/232 May 2023 | |
02/05/232 May 2023 | |
02/05/232 May 2023 | Statement of capital on 2023-05-02 |
02/05/232 May 2023 | Resolutions |
25/04/2325 April 2023 | Notification of Verint Ws Holdings Limited as a person with significant control on 2023-04-25 |
25/04/2325 April 2023 | Cessation of Wcs Nominees Limited as a person with significant control on 2023-04-25 |
09/02/239 February 2023 | Sub-division of shares on 2016-12-28 |
09/02/239 February 2023 | Change of share class name or designation |
02/02/232 February 2023 | Second filing of a statement of capital following an allotment of shares on 2016-01-04 |
02/02/232 February 2023 | Second filing of a statement of capital following an allotment of shares on 2016-01-04 |
01/02/231 February 2023 | Second filing of the annual return made up to 2013-06-27 |
01/02/231 February 2023 | Second filing of the annual return made up to 2016-06-27 |
01/02/231 February 2023 | Second filing of the annual return made up to 2015-06-27 |
01/02/231 February 2023 | Second filing of the annual return made up to 2014-06-27 |
26/01/2326 January 2023 | Second filing of a statement of capital following an allotment of shares on 2015-05-26 |
26/01/2326 January 2023 | Second filing of a statement of capital following an allotment of shares on 2015-08-20 |
26/01/2326 January 2023 | Second filing of a statement of capital following an allotment of shares on 2017-03-30 |
26/01/2326 January 2023 | Second filing of a statement of capital following an allotment of shares on 2019-04-03 |
26/01/2326 January 2023 | Second filing of a statement of capital following an allotment of shares on 2013-03-25 |
26/01/2326 January 2023 | Second filing of a statement of capital following an allotment of shares on 2013-03-27 |
26/01/2326 January 2023 | Second filing of a statement of capital following an allotment of shares on 2013-03-25 |
25/01/2325 January 2023 | Second filing of Confirmation Statement dated 2021-06-27 |
25/01/2325 January 2023 | Second filing of a statement of capital following an allotment of shares on 2013-03-25 |
25/01/2325 January 2023 | Second filing of Confirmation Statement dated 2017-06-27 |
25/01/2325 January 2023 | Second filing of Confirmation Statement dated 2019-06-27 |
24/01/2324 January 2023 | Resolutions |
24/01/2324 January 2023 | Resolutions |
24/01/2324 January 2023 | Memorandum and Articles of Association |
24/01/2324 January 2023 | Particulars of variation of rights attached to shares |
24/01/2324 January 2023 | Resolutions |
13/01/2313 January 2023 | Appointment of Grant Aaron Highlander as a director on 2023-01-11 |
13/01/2313 January 2023 | Registered office address changed from Suite 8 Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ United Kingdom to 2nd Floor, the Forge 43 Church Street Woking GU21 6HT on 2023-01-13 |
13/01/2313 January 2023 | Appointment of Mr David Peter Outram as a director on 2023-01-11 |
13/01/2313 January 2023 | Appointment of Peter Demian Fante as a director on 2023-01-11 |
13/01/2313 January 2023 | Appointment of Mr Nicola Giuseppe Nonini as a director on 2023-01-11 |
13/01/2313 January 2023 | Termination of appointment of Imogen Katharine Wethered as a director on 2023-01-11 |
13/01/2313 January 2023 | Termination of appointment of Fraser Robert Hardy as a director on 2023-01-11 |
13/01/2313 January 2023 | Termination of appointment of Jason Leigh Farrell as a director on 2023-01-11 |
13/01/2313 January 2023 | Termination of appointment of Julian Lawrence Sainty as a director on 2023-01-11 |
13/01/2313 January 2023 | Termination of appointment of Rajinder Singh Sangha as a director on 2023-01-11 |
12/01/2312 January 2023 | Register(s) moved to registered office address Suite 8 Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
12/01/2312 January 2023 | Statement of capital following an allotment of shares on 2023-01-11 |
12/01/2312 January 2023 | Termination of appointment of Ohs Secretaries Limited as a secretary on 2023-01-11 |
06/01/236 January 2023 | Cessation of Fraser Robert Hardy as a person with significant control on 2019-04-03 |
06/01/236 January 2023 | Cessation of Imogen Katharine Wethered as a person with significant control on 2019-04-03 |
06/01/236 January 2023 | Notification of Wcs Nominees Limited as a person with significant control on 2021-04-08 |
06/01/236 January 2023 | Notification of Share Nominees Limited as a person with significant control on 2019-04-03 |
06/01/236 January 2023 | Cessation of Share Nominees Limited as a person with significant control on 2021-04-08 |
03/01/233 January 2023 | Director's details changed for Mr Julian Lawrence Sainty on 2021-02-12 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/12/222 December 2022 | Director's details changed for Mr Fraser Robert Hardy on 2021-03-11 |
22/11/2222 November 2022 | Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN |
22/11/2222 November 2022 | Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN |
21/11/2221 November 2022 | Appointment of Ohs Secretaries Limited as a secretary on 2022-11-16 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-27 with no updates |
13/05/2113 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
22/03/2122 March 2021 | REGISTERED OFFICE CHANGED ON 22/03/2021 FROM 21 WORSHIP STREET FIFTH FLOOR LONDON EC2A 2DW ENGLAND |
22/03/2122 March 2021 | Registered office address changed from , 21 Worship Street, Fifth Floor, London, EC2A 2DW, England to 2nd Floor, the Forge 43 Church Street Woking GU21 6HT on 2021-03-22 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/07/2021 July 2020 | Registered office address changed from , 43 Worship Street, London, EC2A 2DW, England to 2nd Floor, the Forge 43 Church Street Woking GU21 6HT on 2020-07-21 |
21/07/2021 July 2020 | Registered office address changed from , 21 Worship Street, Fifth Floor, London, EC2A 2DW, England to 2nd Floor, the Forge 43 Church Street Woking GU21 6HT on 2020-07-21 |
21/07/2021 July 2020 | REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 21 WORSHIP STREET FIFTH FLOOR LONDON EC2A 2DW ENGLAND |
21/07/2021 July 2020 | REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 43 WORSHIP STREET LONDON EC2A 2DW ENGLAND |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
11/03/2011 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/07/1918 July 2019 | Confirmation statement made on 2019-06-27 with updates |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
18/06/1918 June 2019 | ADOPT ARTICLES 03/04/2019 |
18/06/1918 June 2019 | NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES |
23/04/1923 April 2019 | Statement of capital following an allotment of shares on 2019-04-04 |
23/04/1923 April 2019 | 04/04/19 STATEMENT OF CAPITAL GBP 1941.43 |
18/03/1918 March 2019 | Registered office address changed from , 43 Worship Street 43 Worship Street, London, EC2A 2DW, England to 2nd Floor, the Forge 43 Church Street Woking GU21 6HT on 2019-03-18 |
18/03/1918 March 2019 | REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 43 WORSHIP STREET 43 WORSHIP STREET LONDON EC2A 2DW ENGLAND |
11/03/1911 March 2019 | Registered office address changed from , 35 Kingsland Road, London, E2 8AA to 2nd Floor, the Forge 43 Church Street Woking GU21 6HT on 2019-03-11 |
11/03/1911 March 2019 | REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 35 KINGSLAND ROAD LONDON E2 8AA |
11/03/1911 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/09/1821 September 2018 | DIRECTOR APPOINTED MR RAJINDER SINGH SANGHA |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
08/03/188 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | ADOPT ARTICLES 13/02/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/08/1730 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/08/1730 August 2017 | PREVSHO FROM 30/06/2017 TO 31/12/2016 |
04/07/174 July 2017 | Confirmation statement made on 2017-06-27 with updates |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
29/06/1729 June 2017 | 29/03/17 STATEMENT OF CAPITAL GBP 1700.77 |
29/06/1729 June 2017 | Statement of capital following an allotment of shares on 2017-03-29 |
28/06/1728 June 2017 | SUB-DIVISION 25/01/17 |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRASER ROBERT HARDY |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMOGEN KATHARINE WETHERED |
20/06/1720 June 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
20/06/1720 June 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
04/04/174 April 2017 | 30/06/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/12/1612 December 2016 | DIRECTOR APPOINTED MR JULIAN LAWRENCE SAINTY |
12/07/1612 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
12/07/1612 July 2016 | Annual return made up to 2016-06-27 with full list of shareholders |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
03/03/163 March 2016 | Statement of capital following an allotment of shares on 2015-12-31 |
03/03/163 March 2016 | Statement of capital following an allotment of shares on 2015-12-31 |
03/03/163 March 2016 | 31/12/15 STATEMENT OF CAPITAL GBP 1561 |
03/03/163 March 2016 | 31/12/15 STATEMENT OF CAPITAL GBP 1561 |
26/01/1626 January 2016 | Statement of capital following an allotment of shares on 2015-08-20 |
26/01/1626 January 2016 | 20/08/15 STATEMENT OF CAPITAL GBP 1561 |
25/08/1525 August 2015 | Annual return made up to 2015-06-27 with full list of shareholders |
25/08/1525 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / IMOGEN WETHERED / 28/06/2015 |
25/08/1525 August 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
25/08/1525 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / FRASER HARDY / 28/06/2015 |
30/06/1530 June 2015 | Statement of capital following an allotment of shares on 2015-05-26 |
30/06/1530 June 2015 | 26/05/15 STATEMENT OF CAPITAL GBP 1549 |
30/06/1530 June 2015 | ADOPT ARTICLES 28/05/2015 |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
18/08/1418 August 2014 | Annual return made up to 2014-06-27 with full list of shareholders |
18/08/1418 August 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
07/07/147 July 2014 | DIRECTOR APPOINTED MR JASON LEIGH FARRELL |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
17/07/1317 July 2013 | Annual return made up to 2013-06-27 with full list of shareholders |
17/07/1317 July 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
17/04/1317 April 2013 | 27/03/2013 |
10/04/1310 April 2013 | Registered office address changed from , C/O the Wayra Academy, Floor 3 Shropshire House, 2-10 Capper Street, London, WC1E 6JA, United Kingdom on 2013-04-10 |
10/04/1310 April 2013 | REGISTERED OFFICE CHANGED ON 10/04/2013 FROM C/O THE WAYRA ACADEMY FLOOR 3 SHROPSHIRE HOUSE 2-10 CAPPER STREET LONDON WC1E 6JA UNITED KINGDOM |
04/04/134 April 2013 | 25/03/13 STATEMENT OF CAPITAL GBP 1000 |
04/04/134 April 2013 | Statement of capital following an allotment of shares on 2013-03-25 |
03/04/133 April 2013 | 27/03/13 STATEMENT OF CAPITAL GBP 1261 |
03/04/133 April 2013 | Statement of capital following an allotment of shares on 2013-03-27 |
02/04/132 April 2013 | 25/03/13 STATEMENT OF CAPITAL GBP 1000 |
02/04/132 April 2013 | Statement of capital following an allotment of shares on 2013-03-25 |
07/12/127 December 2012 | APPOINTMENT TERMINATED, DIRECTOR THOMAS EVANS |
19/09/1219 September 2012 | Statement of capital following an allotment of shares on 2012-08-07 |
19/09/1219 September 2012 | 07/08/12 STATEMENT OF CAPITAL GBP 999 |
19/09/1219 September 2012 | 03/08/12 STATEMENT OF CAPITAL GBP 900 |
19/09/1219 September 2012 | ADOPT ARTICLES 07/08/2012 |
19/09/1219 September 2012 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
30/07/1230 July 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/07/1230 July 2012 | COMPANY NAME CHANGED WAIT UP LIMITED CERTIFICATE ISSUED ON 30/07/12 |
27/06/1227 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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