QUIDICH LTD
Company Documents
| Date | Description | 
|---|---|
| 21/12/2121 December 2021 | Final Gazette dissolved via voluntary strike-off | 
| 21/12/2121 December 2021 | Final Gazette dissolved via voluntary strike-off | 
| 05/10/215 October 2021 | First Gazette notice for voluntary strike-off | 
| 05/10/215 October 2021 | First Gazette notice for voluntary strike-off | 
| 22/09/2122 September 2021 | Application to strike the company off the register | 
| 28/07/2128 July 2021 | Total exemption full accounts made up to 2021-06-30 | 
| 28/07/2128 July 2021 | Previous accounting period shortened from 2021-12-31 to 2021-06-30 | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 01/04/211 April 2021 | 31/12/20 TOTAL EXEMPTION FULL | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 07/08/207 August 2020 | 31/12/19 TOTAL EXEMPTION FULL | 
| 24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES | 
| 28/02/2028 February 2020 | PREVSHO FROM 30/04/2020 TO 31/12/2019 | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 30/07/1930 July 2019 | 30/04/19 TOTAL EXEMPTION FULL | 
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 | 
| 26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES | 
| 29/08/1829 August 2018 | 30/04/18 TOTAL EXEMPTION FULL | 
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 | 
| 19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES | 
| 23/08/1723 August 2017 | 30/04/17 TOTAL EXEMPTION FULL | 
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 | 
| 25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | 
| 07/09/167 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 | 
| 05/05/165 May 2016 | Annual return made up to 12 April 2016 with full list of shareholders | 
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 | 
| 22/07/1522 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 | 
| 01/05/151 May 2015 | Annual return made up to 12 April 2015 with full list of shareholders | 
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 | 
| 23/09/1423 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 | 
| 06/05/146 May 2014 | Annual return made up to 12 April 2014 with full list of shareholders | 
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 | 
| 17/09/1317 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 | 
| 14/05/1314 May 2013 | Annual return made up to 12 April 2013 with full list of shareholders | 
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 | 
| 17/08/1217 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 | 
| 14/05/1214 May 2012 | Annual return made up to 12 April 2012 with full list of shareholders | 
| 19/08/1119 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 | 
| 05/05/115 May 2011 | Annual return made up to 12 April 2011 with full list of shareholders | 
| 02/09/102 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 | 
| 20/04/1020 April 2010 | Annual return made up to 12 April 2010 with full list of shareholders | 
| 04/09/094 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 | 
| 06/05/096 May 2009 | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS | 
| 13/08/0813 August 2008 | Annual accounts small company total exemption made up to 30 April 2008 | 
| 10/06/0810 June 2008 | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS | 
| 01/05/081 May 2008 | APPOINTMENT TERMINATED DIRECTOR BRIGHTON DIRECTOR LTD | 
| 01/05/081 May 2008 | APPOINTMENT TERMINATED SECRETARY BRIGHTON SECRETARY LTD | 
| 01/05/081 May 2008 | REGISTERED OFFICE CHANGED ON 01/05/2008 FROM NATIONAL WESTMINSTER HOUSE 21-23 STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1BN | 
| 06/09/076 September 2007 | VARYING SHARE RIGHTS AND NAMES | 
| 17/06/0717 June 2007 | NEW DIRECTOR APPOINTED | 
| 17/06/0717 June 2007 | NEW SECRETARY APPOINTED | 
| 13/04/0713 April 2007 | REGISTERED OFFICE CHANGED ON 13/04/07 FROM: MIDSTALL, RANDOLPHS FARM BRIGHTON ROAD HURSTPIERPOINT WEST SUSSEX BN6 9EL | 
| 12/04/0712 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
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