- Company Overview for QUIDCO LIMITED (05498276)
- Filing history for QUIDCO LIMITED (05498276)
- People for QUIDCO LIMITED (05498276)
- Charges for QUIDCO LIMITED (05498276)
- Registers for QUIDCO LIMITED (05498276)
- More for QUIDCO LIMITED (05498276)
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) |
---|---|---|---|
11 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
31 Jan 2018 | AA | Full accounts made up to 31 July 2017 | |
11 Oct 2017 | AA | Full accounts made up to 31 July 2016 | |
05 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
29 Jun 2017 | PSC02 | Notification of Maple Syrup Group Limited as a person with significant control on 6 April 2016 | |
29 Jul 2016 | AA | Full accounts made up to 31 July 2015 | |
29 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
02 Oct 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
13 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2015 | TM01 | Termination of appointment of Paul Norman Nikkel as a director on 27 May 2015 | |
07 Jul 2015 | TM01 | Termination of appointment of Jennifer Nikkel as a director on 27 May 2015 | |
07 Jul 2015 | TM02 | Termination of appointment of Jennifer Nikkel as a secretary on 27 May 2015 | |
22 Jun 2015 | CH01 | Director's details changed for Paul Nikkel on 1 June 2015 | |
07 Jun 2015 | AA | Full accounts made up to 31 July 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
29 Apr 2014 | AA | Full accounts made up to 31 July 2013 | |
22 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 26 July 2013
|
|
13 Aug 2013 | AD03 | Register(s) moved to registered inspection location | |
13 Aug 2013 | AD02 | Register inspection address has been changed | |
04 Jul 2013 | AR01 | Annual return made up to 4 July 2013 with full list of shareholders | |
12 Jun 2013 | CH03 | Secretary's details changed for Jennifer Nikkel on 22 November 2012 | |
12 Jun 2013 | CH01 | Director's details changed for Mark Elliot Rubin on 22 November 2012 | |
12 Jun 2013 | CH01 | Director's details changed for Mr Andrew Paul Oldham on 22 November 2012 |