QUIRKYPUBS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Registered office address changed from 8 Newtown Road Liphook GU30 7DT England to 1580 Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7AG on 2025-06-12

View Document

11/06/2511 June 2025 Resolutions

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Appointment of a voluntary liquidator

View Document

11/06/2511 June 2025 Statement of affairs

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-06-30

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

07/03/237 March 2023 Registered office address changed from 40 Victoria Way Liphook GU30 7NJ England to 8 Newtown Road Liphook GU30 7DT on 2023-03-07

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

23/09/2223 September 2022 Director's details changed for Mrs Maggie Trotman on 2022-09-20

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/02/228 February 2022 Satisfaction of charge 096329320001 in full

View Document

22/01/2222 January 2022 Micro company accounts made up to 2021-06-30

View Document

06/01/226 January 2022 Notification of Margaret Trotman as a person with significant control on 2021-06-16

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

06/01/226 January 2022 Cessation of The Blueberry Agency Limited as a person with significant control on 2021-06-16

View Document

06/01/226 January 2022 Notification of Paul Leach as a person with significant control on 2021-06-16

View Document

01/11/211 November 2021 Director's details changed for Miss Antonietta Vigliotti on 2020-11-28

View Document

01/11/211 November 2021 Director's details changed for Miss Antonietta Vigliotti on 2020-11-28

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/02/1820 February 2018 30/06/17 UNAUDITED ABRIDGED

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/03/1710 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/10/157 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096329320001

View Document

31/07/1531 July 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR DOMINIC HUMPHRIES

View Document

10/06/1510 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information