- Company Overview for QUICKTECH LTD (05448212)
- Filing history for QUICKTECH LTD (05448212)
- People for QUICKTECH LTD (05448212)
- More for QUICKTECH LTD (05448212)
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 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 May 2017 | DS01 | Application to strike the company off the register | |
28 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
19 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
29 Dec 2016 | CS01 | Confirmation statement made on 28 December 2016 with updates | |
09 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
12 Jul 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
29 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
05 Jun 2015 | TM01 | Termination of appointment of Caroline Mary Meyer as a director on 12 November 2013 | |
09 Apr 2015 | AP01 | Appointment of Director Nancy Bennett as a director on 12 November 2013 | |
27 Feb 2015 | AA | Micro company accounts made up to 31 May 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
07 Jun 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
06 Mar 2013 | AD01 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 6 March 2013 | |
05 Mar 2013 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary | |
05 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 5 March 2013
|
|
05 Mar 2013 | AP01 | Appointment of Ms Caroline Mary Meyer as a director | |
05 Mar 2013 | TM01 | Termination of appointment of Nominee Director Ltd as a director | |
05 Mar 2013 | TM01 | Termination of appointment of Edwina Coales as a director | |
06 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
04 Jun 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
02 Jun 2011 | AA | Accounts for a dormant company made up to 31 May 2011 |