QUEEZIBICS LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

21/01/2221 January 2022 Application to strike the company off the register

View Document

17/01/2217 January 2022 Change of details for Mrs Melissa Jane Witcomb as a person with significant control on 2022-01-17

View Document

17/01/2217 January 2022 Registered office address changed from 1 Emperor Way Exeter Business Park Exeter EX1 3QS England to 6-8 Freeman Street Grimsby DN32 7AA on 2022-01-17

View Document

17/01/2217 January 2022 Director's details changed for Mrs Melissa Jane Witcomb on 2022-01-17

View Document

17/01/2217 January 2022 Change of details for Katscher Holdings Limited as a person with significant control on 2022-01-17

View Document

17/01/2217 January 2022 Change of details for Miss Annabel Clare Catcher as a person with significant control on 2022-01-17

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

14/10/2114 October 2021 Appointment of Mrs Melissa Jane Witcomb as a director on 2021-10-14

View Document

14/10/2114 October 2021 Termination of appointment of Annabel Clare Catcher as a director on 2021-10-14

View Document

18/03/2118 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES

View Document

10/12/2010 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATSCHER HOLDINGS LIMITED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR CAROLINE CATCHER

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR MELISSA WITCOMB

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANNABEL CATCHER

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED CAROLINE LOUISE CATCHER

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MELISSA JANE WITCOMB

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED ANNABEL CLARE CATCHER

View Document

24/11/1924 November 2019 REGISTERED OFFICE CHANGED ON 24/11/2019 FROM 1 EMPEROR WAY EXETER BUSINESS PARK EXETER DEVON DX1 3QS

View Document

24/10/1924 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/01/1914 January 2019 CESSATION OF PAUL STEVEN HANIKENE AS A PSC

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, SECRETARY GAVIN GASKIN

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HANIKENE

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/09/1621 September 2016 COMPANY NAME CHANGED PREGIFOODS LTD CERTIFICATE ISSUED ON 21/09/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/03/1616 March 2016 23/02/16 STATEMENT OF CAPITAL GBP 73553

View Document

03/03/163 March 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

22/02/1622 February 2016 ADOPT ARTICLES 27/01/2016

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/02/1511 February 2015 05/12/14 NO CHANGES

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/01/148 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

02/05/132 May 2013 25/03/13 STATEMENT OF CAPITAL GBP 120

View Document

04/01/134 January 2013 06/12/12 NO CHANGES

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/08/1217 August 2012 PREVEXT FROM 31/12/2011 TO 31/05/2012

View Document

07/02/127 February 2012 SECRETARY APPOINTED GAVIN PAUL GASKIN

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM, 20-22 BEDFORD ROW, LONDON, WC1R 4JS, UNITED KINGDOM

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL CATCHER / 20/01/2012

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

07/12/117 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

15/11/1115 November 2011 07/11/11 STATEMENT OF CAPITAL GBP 100

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED PAUL STEVEN HANIKENE

View Document

06/12/106 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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