- Company Overview for QUICK SEQUENCE LTD (07678246)
- Filing history for QUICK SEQUENCE LTD (07678246)
- People for QUICK SEQUENCE LTD (07678246)
- Insolvency for QUICK SEQUENCE LTD (07678246)
- More for QUICK SEQUENCE LTD (07678246)
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 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Nov 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 24 May 2018 | |
04 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 24 May 2017 | |
14 Jun 2016 | AD01 | Registered office address changed from West Gate House West Gate London W5 1YY to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 14 June 2016 | |
10 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
10 Jun 2016 | 4.20 | Statement of affairs with form 4.19 | |
10 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
04 May 2016 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
10 Aug 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
13 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Aug 2013 | AR01 | Annual return made up to 22 June 2013 with full list of shareholders | |
09 Aug 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
28 Jun 2012 | AD01 | Registered office address changed from Office 50 51 Westgate House West Gate London W5 1YY England on 28 June 2012 | |
08 Nov 2011 | AD01 | Registered office address changed from 203 - 205 the Vale Business Centre the Vale London W3 7QS United Kingdom on 8 November 2011 | |
02 Nov 2011 | AP01 | Appointment of Mr Adel Djebali as a director | |
02 Nov 2011 | TM01 | Termination of appointment of Mohammed Malki as a director | |
26 Sep 2011 | AP01 | Appointment of Mr Mohammed Lassaad Malki as a director | |
26 Sep 2011 | TM01 | Termination of appointment of Oussama Abbassi as a director | |
26 Sep 2011 | AD01 | Registered office address changed from 8 Glendun Road London W3 7AJ United Kingdom on 26 September 2011 |