QUICK BASE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Final Gazette dissolved via compulsory strike-off |
17/06/2517 June 2025 New | Final Gazette dissolved via compulsory strike-off |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
10/07/2410 July 2024 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom to Suite 0520, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2024-07-10 |
09/07/249 July 2024 | Termination of appointment of Andrew Hardisty as a director on 2024-07-03 |
09/07/249 July 2024 | Appointment of Mr Karen Lilwyn Mortimer as a director on 2024-07-03 |
09/07/249 July 2024 | Confirmation statement made on 2024-07-03 with updates |
09/07/249 July 2024 | Notification of Gpa Klm 24 Ltd as a person with significant control on 2024-07-03 |
09/07/249 July 2024 | Cessation of Andrew Hardisty as a person with significant control on 2024-07-03 |
09/07/249 July 2024 | Cessation of Tracey Jayne Hardisty as a person with significant control on 2024-07-03 |
09/07/249 July 2024 | Termination of appointment of Ian Jonathan Hardisty as a director on 2024-07-03 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-08 with updates |
18/03/2418 March 2024 | Total exemption full accounts made up to 2023-03-31 |
18/12/2318 December 2023 | Previous accounting period shortened from 2023-06-30 to 2023-03-31 |
11/08/2311 August 2023 | Confirmation statement made on 2023-06-08 with no updates |
21/07/2321 July 2023 | Statement of capital following an allotment of shares on 2023-07-05 |
21/07/2321 July 2023 | Notification of Andrew Hardisty as a person with significant control on 2023-07-05 |
21/07/2321 July 2023 | Notification of Tracey Jayne Hardisty as a person with significant control on 2023-07-05 |
21/07/2321 July 2023 | Cessation of Paul Douglas Land as a person with significant control on 2023-07-05 |
21/07/2321 July 2023 | Termination of appointment of Paul Douglas Land as a director on 2023-07-05 |
21/07/2321 July 2023 | Appointment of Andrew Hardisty as a director on 2023-07-05 |
21/07/2321 July 2023 | Appointment of Mr Ian Jonathan Hardisty as a director on 2023-07-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/01/2213 January 2022 | Certificate of change of name |
23/07/2123 July 2021 | Appointment of Mr Paul Douglas Land as a director on 2021-06-25 |
23/07/2123 July 2021 | Notification of Paul Douglas Land as a person with significant control on 2021-06-25 |
25/06/2125 June 2021 | Termination of appointment of Michael Duke as a director on 2021-06-25 |
25/06/2125 June 2021 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 2021-06-25 |
25/06/2125 June 2021 | Cessation of Woodberry Secretarial Limited as a person with significant control on 2021-06-25 |
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