Advanced company searchLink opens in new window

QUICK BOOKS LIMITED

Company number 04971004

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2020 DS01 Application to strike the company off the register
22 May 2020 AA Micro company accounts made up to 31 March 2020
05 Dec 2019 AA Micro company accounts made up to 31 March 2019
22 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
05 Nov 2019 AD01 Registered office address changed from 56 Markyv, West Hill, Sanderstead, South Croydon Surrey CR2 0SA to 63 Harpesford Avenue Virginia Water Surrey GU25 4RG on 5 November 2019
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
12 Dec 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
31 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
28 Sep 2014 AP01 Appointment of Mr Vijay Chandulal Thakore as a director on 29 May 2014
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Nov 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
22 Sep 2013 TM01 Termination of appointment of Purnima Thakore as a director
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Dec 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Dec 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders