Advanced company searchLink opens in new window

QWIDDLE LTD

Company number 07268917

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)
27 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2020 DS01 Application to strike the company off the register
06 Jul 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 29 June 2019
13 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
20 Mar 2019 AA Micro company accounts made up to 29 June 2018
26 Feb 2019 PSC01 Notification of Vanessa Marie Cameron as a person with significant control on 20 June 2018
29 Jun 2018 AA Total exemption full accounts made up to 30 June 2017
13 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
26 Mar 2018 AA01 Previous accounting period shortened from 30 June 2017 to 29 June 2017
17 Jul 2017 CS01 Confirmation statement made on 1 June 2017 with updates
17 Jul 2017 AD01 Registered office address changed from 21 Hutton Gate Harrogate North Yorkshire HG2 9QG to 9 Firs Road Harrogate HG2 8HA on 17 July 2017
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
03 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 300,313.2
19 Oct 2015 AA Accounts for a small company made up to 30 June 2015
10 Jul 2015 CH01 Director's details changed for Mr Darren Stuart Morris on 1 July 2015
23 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 300,313.2
16 Oct 2014 AA Accounts for a small company made up to 30 June 2014
19 Aug 2014 AP01 Appointment of Mr Darren Stuart Morris as a director on 27 June 2014
30 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-sub div 27/06/2014
30 Jul 2014 SH02 Sub-division of shares on 27 June 2014
30 Jul 2014 SH01 Statement of capital following an allotment of shares on 27 June 2014
  • GBP 100,263.63
24 Jun 2014 CH01 Director's details changed for Mrs Vanessa Marie Cameron on 15 July 2013
24 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders