QUICK MOVES SERVICES LIMITED

Company Documents

DateDescription
27/05/2327 May 2023 Final Gazette dissolved following liquidation

View Document

27/05/2327 May 2023 Final Gazette dissolved following liquidation

View Document

27/02/2327 February 2023 Return of final meeting in a creditors' voluntary winding up

View Document

16/02/2216 February 2022 Registered office address changed from 16 High Gate Edge Great North Road London N2 0NT England to C/O Robson Scott Associates 49 Duke Street Darlington Co. Durham DL3 7SD on 2022-02-16

View Document

11/02/2211 February 2022 Appointment of a voluntary liquidator

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Statement of affairs

View Document

14/01/2214 January 2022 Withdraw the company strike off application

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-05-15 with no updates

View Document

14/08/2014 August 2020 DISS REQUEST WITHDRAWN

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

31/03/2031 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/2019 March 2020 APPLICATION FOR STRIKING-OFF

View Document

10/02/2010 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 64 GREENWAY CLOSE LONDON N11 3NT ENGLAND

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NADER TAVAKOLI BANABI / 10/05/2019

View Document

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / MR NADER TAVAKOLI BANADI / 10/05/2019

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

20/02/1820 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM C/O EDGWARE ASSOCIATES BERKELEY HOUSE 18-24 HIGH STREET EDGWARE MIDDLESEX HA8 7RP UNITED KINGDOM

View Document

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

View Accounts

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NADER TAVAKOLI BANABI / 23/04/2016

View Document

01/08/161 August 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NADER TAVAKOLI BANABI / 23/04/2016

View Document

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

View Accounts

16/05/1516 May 2015 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