QUZON LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 13/11/2413 November 2024 | Final Gazette dissolved following liquidation |
| 13/11/2413 November 2024 | Final Gazette dissolved following liquidation |
| 13/08/2413 August 2024 | Return of final meeting in a members' voluntary winding up |
| 12/06/2412 June 2024 | Registered office address changed from C/O Antony Batty & Co Thames Valley Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY to The Wooden Barn Little Baldon Oxford OX44 9PU on 2024-06-12 |
| 13/12/2313 December 2023 | Total exemption full accounts made up to 2023-11-30 |
| 13/12/2313 December 2023 | Previous accounting period shortened from 2024-01-31 to 2023-11-30 |
| 10/12/2310 December 2023 | Resolutions |
| 10/12/2310 December 2023 | Appointment of a voluntary liquidator |
| 10/12/2310 December 2023 | Registered office address changed from 18 Fuller Way Steventon Abingdon Oxfordshire OX13 6FH United Kingdom to C/O Antony Batty & Co Thames Valley Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY on 2023-12-10 |
| 10/12/2310 December 2023 | Declaration of solvency |
| 10/12/2310 December 2023 | Resolutions |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 18/04/2318 April 2023 | Total exemption full accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 28/01/2328 January 2023 | Confirmation statement made on 2023-01-25 with no updates |
| 12/05/2212 May 2022 | Total exemption full accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 30/01/2230 January 2022 | Confirmation statement made on 2022-01-25 with no updates |
| 05/07/215 July 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 07/06/207 June 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 01/02/201 February 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 29/03/1929 March 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 26/01/1926 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
| 02/05/182 May 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 27/01/1827 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES |
| 28/06/1728 June 2017 | PSC'S CHANGE OF PARTICULARS / MR DEREK ARTHUR CHARLES MCAVOY / 24/06/2017 |
| 20/04/1720 April 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 28/01/1728 January 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
| 08/09/168 September 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA JANE MCAVOY / 28/08/2016 |
| 08/09/168 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ARTHUR CHARLES MCAVOY / 28/08/2016 |
| 08/09/168 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE MCAVOY / 28/08/2016 |
| 08/09/168 September 2016 | REGISTERED OFFICE CHANGED ON 08/09/2016 FROM 18 FULLER WAY STEVENTON ABINGDON OXFORDSHIRE OX13 6FH ENGLAND |
| 08/08/168 August 2016 | REGISTERED OFFICE CHANGED ON 08/08/2016 FROM TUBBS HOUSE TUBBS LANE HIGHCLERE NEWBURY BERKSHIRE RG20 9PR UNITED KINGDOM |
| 26/01/1626 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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