QUICKINNOVATIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/07/243 July 2024 | Order of court to wind up |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
12/11/2212 November 2022 | Confirmation statement made on 2022-09-11 with updates |
12/11/2212 November 2022 | Notification of Harrypreet Kaur as a person with significant control on 2022-08-15 |
28/10/2228 October 2022 | Appointment of Miss Harrypreet Kaur as a director on 2022-08-15 |
28/10/2228 October 2022 | Termination of appointment of Dheeraj Siripurapu as a director on 2022-08-15 |
28/10/2228 October 2022 | Cessation of Dheeraj Siripurapu as a person with significant control on 2022-08-15 |
28/10/2228 October 2022 | Registered office address changed from 26B Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD England to Flat - 1004 5 Barking Wharf Square Barking Essex IG11 7HZ on 2022-10-28 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
01/10/211 October 2021 | Confirmation statement made on 2021-09-11 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
10/10/2010 October 2020 | CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
03/08/163 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DHEERAJ SIRIPURAPU / 06/04/2016 |
03/08/163 August 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
01/04/161 April 2016 | REGISTERED OFFICE CHANGED ON 01/04/2016 FROM UNIT C4 STAR BUSINESS CENTRE MARSH WAY RAINHAM ESSEX RM13 8UP |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/07/1531 July 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
23/06/1523 June 2015 | REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 44 SKYLINES VILLAGE, LIMEHARBOUR LONDON E14 9TS |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
11/06/1411 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/05/1329 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
14/02/1314 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
22/05/1222 May 2012 | REGISTERED OFFICE CHANGED ON 22/05/2012 FROM C/O INCORPORATE ONLINE LTD SUITE 3 4 TOWN QUAY WHARF, ABBEY ROAD BARKING ESSEX IG11 7BZ UNITED KINGDOM |
18/05/1218 May 2012 | REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 44 SKYLINES VILLAGE LIMEHARBOUR LONDON E14 9TS ENGLAND |
18/05/1218 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
17/05/1117 May 2011 | 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