QUICK SOURCE AUTOS LTD
Company Documents
| Date | Description | 
|---|---|
| 04/11/254 November 2025 New | First Gazette notice for voluntary strike-off | 
| 04/11/254 November 2025 New | First Gazette notice for voluntary strike-off | 
| 26/10/2526 October 2025 New | Application to strike the company off the register | 
| 28/05/2528 May 2025 | Micro company accounts made up to 2024-08-31 | 
| 30/04/2530 April 2025 | Micro company accounts made up to 2023-08-31 | 
| 21/01/2521 January 2025 | Compulsory strike-off action has been discontinued | 
| 21/01/2521 January 2025 | Compulsory strike-off action has been discontinued | 
| 18/01/2518 January 2025 | Confirmation statement made on 2024-11-27 with no updates | 
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 | 
| 06/08/246 August 2024 | First Gazette notice for compulsory strike-off | 
| 11/12/2311 December 2023 | Confirmation statement made on 2023-11-27 with no updates | 
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 | 
| 06/03/236 March 2023 | Micro company accounts made up to 2022-08-31 | 
| 22/02/2322 February 2023 | Compulsory strike-off action has been discontinued | 
| 22/02/2322 February 2023 | Compulsory strike-off action has been discontinued | 
| 21/02/2321 February 2023 | First Gazette notice for compulsory strike-off | 
| 21/02/2321 February 2023 | First Gazette notice for compulsory strike-off | 
| 20/02/2320 February 2023 | Confirmation statement made on 2022-11-27 with no updates | 
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 | 
| 17/01/2217 January 2022 | Micro company accounts made up to 2021-08-31 | 
| 15/12/2115 December 2021 | Confirmation statement made on 2021-11-27 with no updates | 
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 | 
| 11/05/2111 May 2021 | REGISTERED OFFICE CHANGED ON 11/05/2021 FROM 16 ROSEFAIR COURT KING GEORGES AVENUE WATFORD HERTS WD18 7EJ | 
| 11/05/2111 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 | 
| 09/12/209 December 2020 | CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES | 
| 06/11/206 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIR MOHAMMED HUSSAIN | 
| 17/09/2017 September 2020 | APPOINTMENT TERMINATED, DIRECTOR MIR HUSSAIN | 
| 17/09/2017 September 2020 | SECRETARY APPOINTED MISS LINZI ADAIR | 
| 17/09/2017 September 2020 | CESSATION OF MIR SHAHRIEA HUSSAIN AS A PSC | 
| 11/09/2011 September 2020 | REGISTERED OFFICE CHANGED ON 11/09/2020 FROM 17C CLARENDON ROAD WATFORD WD17 1JR ENGLAND | 
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 | 
| 05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES | 
| 12/08/1912 August 2019 | 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