QWINCE LIMITED

Company Documents

DateDescription
21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

23/12/2223 December 2022 Application to strike the company off the register

View Document

10/10/2210 October 2022 Micro company accounts made up to 2021-06-28

View Document

13/09/2213 September 2022 Compulsory strike-off action has been discontinued

View Document

13/09/2213 September 2022 Compulsory strike-off action has been discontinued

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-27 with updates

View Document

28/09/2128 September 2021 Previous accounting period extended from 2020-12-29 to 2021-06-28

View Document

28/06/2128 June 2021 Annual accounts for year ending 28 Jun 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/12/2030 December 2020 CURRSHO FROM 30/12/2019 TO 29/12/2019

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / MR GIANMARCO VALENTINA TROIA / 29/11/2017

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / MR GIANMARCO VALENTINA TROIA / 01/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR VALENTINA LA BRUZZO

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / VALENTINA LA BRUZZO / 05/06/2017

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/04/1618 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

07/04/167 April 2016 07/04/16 STATEMENT OF CAPITAL GBP 34206

View Document

07/04/167 April 2016 REDUCE ISSUED CAPITAL 09/03/2016

View Document

07/04/167 April 2016 STATEMENT BY DIRECTORS

View Document

07/04/167 April 2016 SOLVENCY STATEMENT DATED 09/03/16

View Document

21/03/1621 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / GIANMARCO TROIA / 01/03/2015

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 3RD FLOOR PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/02/1524 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

08/12/148 December 2014 CURRSHO FROM 28/02/2015 TO 31/12/2014

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/06/1424 June 2014 COMPANY NAME CHANGED SETAPPS UK LIMITED CERTIFICATE ISSUED ON 24/06/14

View Document

16/04/1416 April 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 15/11/13 STATEMENT OF CAPITAL GBP 40706

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR AGOSTINO BUONO

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED GIANMARCO TROIA

View Document

21/02/1321 February 2013 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