QUILL2COMPUTER LIMITED
Company Documents
Date | Description |
---|---|
23/01/2423 January 2024 | Final Gazette dissolved via voluntary strike-off |
23/01/2423 January 2024 | Final Gazette dissolved via voluntary strike-off |
07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
31/10/2331 October 2023 | Application to strike the company off the register |
03/01/233 January 2023 | Confirmation statement made on 2022-12-20 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-20 with updates |
08/07/218 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/08/2012 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
17/01/2017 January 2020 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ELIZABETH AITKEN / 17/01/2020 |
17/01/2017 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD SCLANDERS AITKEN / 17/01/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/09/199 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/08/1830 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
07/09/177 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
24/08/1624 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/01/1618 January 2016 | Annual return made up to 21 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/01/155 January 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/01/143 January 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/01/1311 January 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/05/1214 May 2012 | REGISTERED OFFICE CHANGED ON 14/05/2012 FROM BOUNDARY HOUSE, 4 COUNTY PLACE NEW LONDON ROAD CHELMSFORD CM2 0RE |
09/01/129 January 2012 | Annual return made up to 21 December 2011 with full list of shareholders |
08/08/118 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/01/1111 January 2011 | Annual return made up to 21 December 2010 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/01/105 January 2010 | Annual return made up to 21 December 2009 with full list of shareholders |
05/01/105 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
05/01/105 January 2010 | SAIL ADDRESS CREATED |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD SCLANDERS AITKEN / 20/12/2009 |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/02/0916 February 2009 | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
02/06/082 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/01/089 January 2008 | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
15/11/0715 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
03/02/073 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
10/01/0710 January 2007 | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
14/02/0614 February 2006 | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS |
19/01/0519 January 2005 | S366A DISP HOLDING AGM 21/12/04 |
19/01/0519 January 2005 | S386 DISP APP AUDS 21/12/04 |
19/01/0519 January 2005 | NEW SECRETARY APPOINTED |
14/01/0514 January 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/12/0421 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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