- Company Overview for DOUBLEQUICK LIMITED (04185470)
- Filing history for DOUBLEQUICK LIMITED (04185470)
- People for DOUBLEQUICK LIMITED (04185470)
- Charges for DOUBLEQUICK LIMITED (04185470)
- Insolvency for DOUBLEQUICK LIMITED (04185470)
- More for DOUBLEQUICK LIMITED (04185470)
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
|
|
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
|
|
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
|
|
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
|