QUICKSQUAD LTD
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Final Gazette dissolved via compulsory strike-off |
18/02/2518 February 2025 | Final Gazette dissolved via compulsory strike-off |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
10/07/2410 July 2024 | Compulsory strike-off action has been discontinued |
10/07/2410 July 2024 | Compulsory strike-off action has been discontinued |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-04-05 |
26/09/2326 September 2023 | Compulsory strike-off action has been discontinued |
26/09/2326 September 2023 | Compulsory strike-off action has been discontinued |
25/09/2325 September 2023 | Confirmation statement made on 2023-04-16 with updates |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
19/06/2319 June 2023 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to 546 Chorley Old Road Bolton BL1 6AB on 2023-06-19 |
04/01/234 January 2023 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
23/01/2223 January 2022 | Registered office address changed from Office 3 Rear of 24 Market Hill Rothwell Kettering NN14 6BW to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-23 |
25/10/2125 October 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
17/12/2017 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
18/03/2018 March 2020 | CESSATION OF LUKE SENDALL AS A PSC |
20/11/1920 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFHANIE RUIZ |
11/09/1911 September 2019 | CURRSHO FROM 30/04/2020 TO 05/04/2020 |
13/08/1913 August 2019 | APPOINTMENT TERMINATED, DIRECTOR LUKE SENDALL |
13/08/1913 August 2019 | DIRECTOR APPOINTED MS STEFHANIE RUIZ |
31/05/1931 May 2019 | REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 28 JESSAMINE ROAD BIRKENHEAD CH42 5PR UNITED KINGDOM |
17/04/1917 April 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