- Company Overview for QUICKISSUE LIMITED (02075391)
- Filing history for QUICKISSUE LIMITED (02075391)
- People for QUICKISSUE LIMITED (02075391)
- Charges for QUICKISSUE LIMITED (02075391)
- More for QUICKISSUE LIMITED (02075391)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2017 | CS01 | Confirmation statement made on 31 August 2017 with updates | |
13 Oct 2017 | PSC07 | Cessation of Louise Ann Napier as a person with significant control on 1 October 2016 | |
20 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Sep 2016 | TM01 | Termination of appointment of Louise Ann Napier as a director on 26 September 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
22 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
06 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Feb 2014 | AP01 | Appointment of Louise Ann Napier as a director | |
26 Feb 2014 | TM01 | Termination of appointment of Rosemary Martlew as a director | |
25 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Jan 2014 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2014 | AD01 | Registered office address changed from 4 the Florets Hyde Street Upper Beeding West Sussex BN22 3TY United Kingdom on 16 January 2014 | |
24 Oct 2012 | AD01 | Registered office address changed from Wayland House 61 Western Road Hove East Sussex BN3 1JD on 24 October 2012 | |
15 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
31 Aug 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
16 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
13 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
01 Sep 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders |