QUICKLET 2 LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

07/04/257 April 2025 Application to strike the company off the register

View Document

12/12/2412 December 2024 Micro company accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Compulsory strike-off action has been discontinued

View Document

25/09/2425 September 2024 Compulsory strike-off action has been discontinued

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-05-09 with updates

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 Registered office address changed from Suite 4 Marlborough House 348 Lisburn Road Belfast Co Antrim BT9 6GH Northern Ireland to 433-435 Lisburn Road Belfast BT9 7EY on 2024-06-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/06/2312 June 2023 Certificate of change of name

View Document

02/06/232 June 2023 Cessation of Una Teresa Brennan as a person with significant control on 2023-05-31

View Document

02/06/232 June 2023 Appointment of Mr Gavin Mcevoy as a director on 2023-05-31

View Document

02/06/232 June 2023 Termination of appointment of Nicholas Edward Brennan as a secretary on 2023-05-31

View Document

02/06/232 June 2023 Termination of appointment of Una Teresa Brennan as a director on 2023-05-31

View Document

02/06/232 June 2023 Termination of appointment of Nicholas Edward Brennan as a director on 2023-05-31

View Document

02/06/232 June 2023 Cessation of Nicholas Edward Brennan as a person with significant control on 2023-05-31

View Document

02/06/232 June 2023 Appointment of Mr Dermot O'hanlon as a director on 2023-05-31

View Document

02/06/232 June 2023 Notification of Quicklet Property Management Limited as a person with significant control on 2023-05-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/03/2331 March 2023 Memorandum and Articles of Association

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Statement of company's objects

View Document

28/03/2328 March 2023 Notification of Nicholas Edward Brennan as a person with significant control on 2022-05-09

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/05/2220 May 2022 Cessation of Nicholas Edward Brennan as a person with significant control on 2021-06-01

View Document

20/05/2220 May 2022 Change of details for Mrs Una Teresa Brennan as a person with significant control on 2021-06-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/09/2010 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MRS UNA TERESA BRENNAN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/07/1930 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

13/05/1913 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNA TERESA BRENNAN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP BRENNAN

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 547 LISBURN ROAD BELFAST BT9 7GQ

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/05/1617 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR ARCHIBOLD BRENNAN

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/06/1525 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/06/1410 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/11/1228 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/11/1123 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/04/1114 April 2011 10/03/11 STATEMENT OF CAPITAL GBP 100000

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR PHILIP BRENNAN

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR UNA BRENNAN

View Document

22/11/1022 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / UNA TERESA BRENNAN / 26/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDWARD BRENNAN / 26/04/2010

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS EDWARD BRENNAN / 26/04/2010

View Document

13/12/0913 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / UNA TERESA BRENNAN / 08/12/2009

View Document

08/12/098 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARCHIBOLD EDWARD BRENNAN / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDWARD BRENNAN / 08/12/2009

View Document

27/02/0927 February 2009 CHANGE OF DIRS/SEC

View Document

13/01/0913 January 2009 31/12/07 ANNUAL ACCTS

View Document

09/01/099 January 2009 20/11/08 ANNUAL RETURN SHUTTLE

View Document

26/01/0826 January 2008 20/11/07 ANNUAL RETURN SHUTTLE

View Document

11/10/0711 October 2007 CHANGE OF ARD

View Document

16/05/0716 May 2007 CHANGE OF DIRS/SEC

View Document

16/05/0716 May 2007 CHANGE OF DIRS/SEC

View Document

08/05/078 May 2007 30/11/06 ANNUAL ACCTS

View Document

28/11/0628 November 2006 20/11/06 ANNUAL RETURN SHUTTLE

View Document

09/05/069 May 2006 30/11/05 ANNUAL ACCTS

View Document

09/01/069 January 2006 20/11/05 ANNUAL RETURN SHUTTLE

View Document

03/04/053 April 2005 30/11/04 ANNUAL ACCTS

View Document

22/03/0522 March 2005 CHANGE OF DIRS/SEC

View Document

22/03/0522 March 2005 CHANGE OF DIRS/SEC

View Document

22/03/0522 March 2005 UPDATED MEM AND ARTS

View Document

09/03/059 March 2005 RESOLUTION TO CHANGE NAME

View Document

09/03/059 March 2005 CERT CHANGE

View Document

09/03/059 March 2005 UPDATED MEM AND ARTS

View Document

17/02/0517 February 2005 20/11/04 ANNUAL RETURN SHUTTLE

View Document

21/12/0421 December 2004 RESOLUTION TO CHANGE NAME

View Document

21/12/0421 December 2004 CERT CHANGE

View Document

16/08/0416 August 2004 30/11/03 ANNUAL ACCTS

View Document

26/11/0326 November 2003 20/11/03 ANNUAL RETURN SHUTTLE

View Document

01/10/031 October 2003 30/11/02 ANNUAL ACCTS

View Document

16/12/0216 December 2002 CHANGE OF DIRS/SEC

View Document

16/12/0216 December 2002 30/11/01 ANNUAL ACCTS

View Document

16/12/0216 December 2002 20/11/02 ANNUAL RETURN SHUTTLE

View Document

16/12/0216 December 2002 20/11/01 ANNUAL RETURN SHUTTLE

View Document

16/12/0216 December 2002 CHANGE IN SIT REG ADD

View Document

24/11/0024 November 2000 CHANGE OF DIRS/SEC

View Document

24/11/0024 November 2000 CHANGE OF DIRS/SEC

View Document

24/11/0024 November 2000 CHANGE IN SIT REG ADD

View Document

20/11/0020 November 2000 ARTICLES

View Document

20/11/0020 November 2000

View Document

20/11/0020 November 2000

View Document

20/11/0020 November 2000 MEMORANDUM

View Document

20/11/0020 November 2000 CERTIFICATE OF INCORPORATION

View Document

20/11/0020 November 2000 DECLN COMPLNCE REG NEW CO

View Document

20/11/0020 November 2000 PARS RE DIRS/SIT REG OFF

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