QUIRKY RUM LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
13/02/2513 February 2025 | Application to strike the company off the register |
13/02/2513 February 2025 | Termination of appointment of Benjamin Joseph Quirk as a director on 2025-01-22 |
24/06/2424 June 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-25 with no updates |
01/06/231 June 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-25 with no updates |
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 |
23/11/2223 November 2022 | Director's details changed for Mr Adrian Schofield Hall on 2022-11-19 |
23/11/2223 November 2022 | Change of details for Mr Adrian Schofield Hall as a person with significant control on 2022-09-19 |
25/04/2225 April 2022 | Confirmation statement made on 2022-03-25 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/10/2111 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/09/208 September 2020 | REGISTERED OFFICE CHANGED ON 08/09/2020 FROM UNIT 13 ACORU BUSINESS PARK EMPRESS ROAD SOUTHAMPTON SO14 0JY ENGLAND |
18/08/2018 August 2020 | REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 53 RODNEY STREET LIVERPOOL L1 9ER ENGLAND |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
25/03/2025 March 2020 | Annual accounts for year ending 25 Mar 2020 |
23/09/1923 September 2019 | REGISTERED OFFICE CHANGED ON 23/09/2019 FROM UNION HOUSE 111 NEW UNION STREET COVENTRY CV1 2NT |
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 |
26/03/1926 March 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