Advanced company searchLink opens in new window

QUICKSOL LIMITED

Company number 04768601

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)
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
01 Aug 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
26 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
26 Aug 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
20 Jun 2014 AD01 Registered office address changed from C/O B M Cooper & Co 88 Wood Lane Dagenham Essex RM9 5SL on 20 June 2014
11 Jun 2014 CERTNM Company name changed c-not technologies LTD\certificate issued on 11/06/14
  • RES15 ‐ Change company name resolution on 2014-06-05
11 Jun 2014 CONNOT Change of name notice
05 Jun 2014 AA Total exemption small company accounts made up to 31 May 2014
20 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
14 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
02 Jul 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
25 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
18 May 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
18 May 2012 AD01 Registered office address changed from C/O B M Cooper & Co 88 Wood Lane Dagenham Essex RM9 5SL United Kingdom on 18 May 2012
18 May 2012 CH03 Secretary's details changed for Sirisha Nallamoju on 1 May 2012
13 Apr 2012 AP03 Appointment of Sirisha Nallamoju as a secretary
13 Apr 2012 TM02 Termination of appointment of Srinath Katepalli as a secretary
13 Apr 2012 TM01 Termination of appointment of Sirisha Nallamoju as a director
12 Apr 2012 CH01 Director's details changed for Sirisha Nallamoju on 12 April 2012
12 Apr 2012 CH01 Director's details changed for Srinath Katepalli on 12 April 2012
12 Apr 2012 CH01 Director's details changed for Mr Srikanth Katepalli on 12 April 2012
12 Apr 2012 AP01 Appointment of Mr Srikanth Katepalli as a director
22 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
21 Sep 2011 AD01 Registered office address changed from C/O C/O B M Cooper & Co 88 Wood Lane Dagenham Essex RM9 5SL United Kingdom on 21 September 2011