Advanced company searchLink opens in new window

QUISS LIMITED

Company number 05966031

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)
22 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Oct 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
Statement of capital on 2010-10-25
  • GBP 2
27 Aug 2010 CH01 Director's details changed for Andre Rodrigo Estay on 27 August 2010
22 Oct 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
09 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
23 Mar 2009 288c Director's Change of Particulars / andre estay / 23/03/2009 / HouseName/Number was: , now: 37B; Street was: flat 3, now: lambert road; Area was: 315B norwood road, now: brixton hill; Post Code was: SE24 9AQ, now: SW2 5BB; Country was: , now: united kingdom
28 Oct 2008 363a Return made up to 13/10/08; full list of members
13 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
22 Oct 2007 363a Return made up to 13/10/07; full list of members
09 Aug 2007 288c Director's particulars changed
04 Aug 2007 288b Secretary resigned
06 Jan 2007 225 Accounting reference date extended from 31/10/07 to 31/03/08
06 Jan 2007 88(2)R Ad 23/10/06--------- £ si 1@1=1 £ ic 1/2
06 Jan 2007 288a New director appointed
13 Oct 2006 288b Director resigned
13 Oct 2006 NEWINC Incorporation