QUIRKY RUM LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

13/02/2513 February 2025 Application to strike the company off the register

View Document

13/02/2513 February 2025 Termination of appointment of Benjamin Joseph Quirk as a director on 2025-01-22

View Document

24/06/2424 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

01/06/231 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

06/12/226 December 2022 Registered office address changed from Unit 13 Acorn Business Park Empress Road Southampton SO14 0JY England to 47 Puffin Crescent Stubbington PO14 3LG on 2022-12-06

View Document

23/11/2223 November 2022 Director's details changed for Mr Adrian Schofield Hall on 2022-11-19

View Document

23/11/2223 November 2022 Change of details for Mr Adrian Schofield Hall as a person with significant control on 2022-09-19

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/10/2111 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM UNIT 13 ACORU BUSINESS PARK EMPRESS ROAD SOUTHAMPTON SO14 0JY ENGLAND

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 53 RODNEY STREET LIVERPOOL L1 9ER ENGLAND

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

25/03/2025 March 2020 Annual accounts for year ending 25 Mar 2020

View Accounts

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM UNION HOUSE 111 NEW UNION STREET COVENTRY CV1 2NT

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY WEST MIDLANDS CV1 3PP UNITED KINGDOM

View Document

26/03/1926 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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