I - QUIP LTD

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

12/02/2412 February 2024 Micro company accounts made up to 2023-05-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/05/2221 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

16/02/2216 February 2022 Micro company accounts made up to 2021-05-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/06/1525 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, SECRETARY ALEXINA JONES

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JEAN O'NEILL / 04/01/2013

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM JUBILEE HOUSE SUN LANE SUTTON GREEN BOWLING BANK WREXHAM LL13 9RP UNITED KINGDOM

View Document

05/08/115 August 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM 40 COURT ROAD COURT ROAD WREXHAM CLWYD LL13 7RH UNITED KINGDOM

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM 3 GROVE ROAD, WREXHAM WREXHAM LL11 1DY UNITED KINGDOM

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JEAN O'NEILL / 09/05/2010

View Document

07/06/107 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM JUBILEE HOUSE SUN LANE SUTTON GREEN BOWLING BANK WREXHAM CLWYD LL13 9RP

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

27/06/0727 June 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 COMPANY NAME CHANGED SARAH DIAMOND LIMITED CERTIFICATE ISSUED ON 14/09/06

View Document

31/07/0631 July 2006 NEW SECRETARY APPOINTED

View Document

31/07/0631 July 2006 SECRETARY RESIGNED

View Document

07/03/067 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 NEW SECRETARY APPOINTED

View Document

24/12/0324 December 2003 REGISTERED OFFICE CHANGED ON 24/12/03 FROM: 43/47 HIGH STREET MOLD FLINTSHIRE CH7 1BQ

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 SECRETARY RESIGNED

View Document

09/05/039 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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