QUIRKYDO2 LTD
Company Documents
Date | Description |
---|---|
05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
20/08/2420 August 2024 | First Gazette notice for voluntary strike-off |
08/08/248 August 2024 | Application to strike the company off the register |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
25/07/2325 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-20 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-20 with updates |
27/07/2127 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/02/2024 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES |
14/02/1914 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
21/01/1921 January 2019 | REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 90 MILL STREET MACCLESFIELD CHESHIRE SK11 6NR ENGLAND |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/01/1818 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/10/164 October 2016 | REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 4 THE CRESCENT MACCLESFIELD CHESHIRE SK10 2QU |
08/07/168 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
14/12/1514 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / PAUL WALKER / 01/01/2015 |
14/12/1514 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA WALKER / 01/01/2015 |
14/12/1514 December 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/03/1516 March 2015 | REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 22 NORTH STREET CONGLETON CW121HF UNITED KINGDOM |
20/10/1420 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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