QWIKFAST TRADE & DIY SUPPLIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/10/243 October 2024 | Total exemption full accounts made up to 2021-10-31 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-16 with no updates |
23/12/2323 December 2023 | Compulsory strike-off action has been discontinued |
23/12/2323 December 2023 | Compulsory strike-off action has been discontinued |
20/12/2320 December 2023 | Confirmation statement made on 2023-04-16 with no updates |
31/03/2331 March 2023 | Compulsory strike-off action has been suspended |
31/03/2331 March 2023 | Compulsory strike-off action has been suspended |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
25/10/2225 October 2022 | Previous accounting period shortened from 2021-10-27 to 2021-10-26 |
08/04/228 April 2022 | Total exemption full accounts made up to 2020-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/10/2122 October 2021 | Previous accounting period shortened from 2020-10-29 to 2020-10-28 |
29/07/2129 July 2021 | Previous accounting period shortened from 2020-10-30 to 2020-10-29 |
15/03/2115 March 2021 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/10/2016 October 2020 | PREVSHO FROM 31/10/2019 TO 30/10/2019 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
05/03/205 March 2020 | PREVEXT FROM 26/06/2019 TO 31/10/2019 |
07/11/197 November 2019 | ADOPT ARTICLES 31/08/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | 31/08/18 STATEMENT OF CAPITAL GBP 31200 |
28/10/1928 October 2019 | 31/08/18 STATEMENT OF CAPITAL GBP 31200 |
15/10/1915 October 2019 | DIRECTOR APPOINTED MR STEPHEN WILLIAM TAYLOR |
11/10/1911 October 2019 | 30/06/18 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | PREVSHO FROM 27/06/2018 TO 26/06/2018 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES |
21/03/1921 March 2019 | PREVSHO FROM 28/06/2018 TO 27/06/2018 |
18/03/1918 March 2019 | 18/03/19 STATEMENT OF CAPITAL GBP 200 |
07/03/197 March 2019 | SOLVENCY STATEMENT DATED 16/02/19 |
07/03/197 March 2019 | REDUCE ISSUED CAPITAL 16/02/2019 |
06/03/196 March 2019 | ADOPT ARTICLES 16/02/2019 |
06/09/186 September 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/06/187 June 2018 | PREVSHO FROM 29/06/2017 TO 28/06/2017 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES |
14/03/1814 March 2018 | PREVSHO FROM 30/06/2017 TO 29/06/2017 |
20/09/1720 September 2017 | DISS40 (DISS40(SOAD)) |
19/09/1719 September 2017 | 30/06/16 TOTAL EXEMPTION FULL |
15/08/1715 August 2017 | FIRST GAZETTE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | PREVSHO FROM 27/02/2017 TO 30/06/2016 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
16/03/1716 March 2017 | CURRSHO FROM 28/06/2016 TO 27/02/2016 |
14/10/1614 October 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15 |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
16/05/1616 May 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
09/03/169 March 2016 | PREVSHO FROM 29/06/2015 TO 28/06/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
21/04/1521 April 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
05/01/155 January 2015 | PREVSHO FROM 30/06/2014 TO 29/06/2014 |
16/08/1416 August 2014 | DISS40 (DISS40(SOAD)) |
15/08/1415 August 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
12/08/1412 August 2014 | FIRST GAZETTE |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/06/1425 June 2014 | CURREXT FROM 30/04/2014 TO 30/06/2014 |
30/05/1330 May 2013 | REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 26 MEADOW VIEW CHARMINSTER DORCHESTER DORSET DT2 9RE UNITED KINGDOM |
25/04/1325 April 2013 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN TAYLOR |
16/04/1316 April 2013 | 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