Advanced company searchLink opens in new window

DOUBLEQUICK LIMITED

Company number 04185470

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Jul 2022 AD01 Registered office address changed from Resolve Advisory Limited 22 York Buildings Corner of John Adam Street London England WC2N 6JU to Suite 2, the Brentano Suite, Solar House 915 High Road London N12 8QJ on 19 July 2022
01 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 23 July 2021
16 Feb 2021 AD01 Registered office address changed from Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW to Resolve Advisory Limited 22 York Buildings Corner of John Adam Street London England WC2N 6JU on 16 February 2021
07 Jan 2021 LIQ06 Resignation of a liquidator
29 Sep 2020 LIQ02 Statement of affairs
03 Sep 2020 AD01 Registered office address changed from Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 3 September 2020
18 Aug 2020 AD01 Registered office address changed from Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd United Kingdom to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 18 August 2020
10 Aug 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-24
10 Aug 2020 600 Appointment of a voluntary liquidator
31 Mar 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
29 Jan 2020 AA Unaudited abridged accounts made up to 31 March 2019
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
01 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
01 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
10 Jan 2017 CH03 Secretary's details changed for Richard Frank Alder on 10 January 2017
10 Jan 2017 CH01 Director's details changed for Richard Frank Alder on 10 January 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Jun 2016 AD01 Registered office address changed from 1 Vincent Square London SW1P 2PN to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 6 June 2016
20 May 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 102
08 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
16 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 102
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Jun 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 102