- Company Overview for QUICK RELEASE LIMITED (07683578)
- Filing history for QUICK RELEASE LIMITED (07683578)
- People for QUICK RELEASE LIMITED (07683578)
- More for QUICK RELEASE LIMITED (07683578)
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) |
---|---|---|---|
21 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Sep 2014 | TM01 | Termination of appointment of Daniel Mark Hawkins as a director on 30 July 2013 | |
26 Sep 2014 | TM01 | Termination of appointment of Anthony Christopher Hawkins as a director on 30 September 2013 | |
26 Sep 2014 | TM01 | Termination of appointment of Patrick Thomas Blake as a director on 30 September 2013 | |
08 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2014 | DS01 | Application to strike the company off the register | |
12 May 2014 | AD01 | Registered office address changed from Enterprise House 5 Roundwood Lane Harpenden Hertfordshire AL5 3BW on 12 May 2014 | |
27 Aug 2013 | AR01 |
Annual return made up to 27 June 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
27 Aug 2013 | CH01 | Director's details changed for Mr Patrick Thomas Blake on 1 June 2013 | |
27 Aug 2013 | CH01 | Director's details changed for Mr Daniel Mark Hawkins on 1 June 2013 | |
27 Aug 2013 | CH01 | Director's details changed for Mr Anthony Christopher Hawkins on 1 June 2013 | |
26 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
18 Feb 2013 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
22 Jan 2013 | AP01 | Appointment of Mr Patrick Thomas Blake as a director | |
22 Jan 2013 | AP01 | Appointment of Daniel Mark Hawkins as a director | |
07 Jan 2013 | CERTNM |
Company name changed tellysure LTD\certificate issued on 07/01/13
|
|
24 Dec 2012 | CONNOT | Change of name notice | |
06 Dec 2012 | AD01 | Registered office address changed from Team House St Marys Rd Watford Herts WD18 0EE United Kingdom on 6 December 2012 | |
23 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2011 | CERTNM |
Company name changed verve media interactive LTD\certificate issued on 16/08/11
|
|
16 Aug 2011 | CONNOT | Change of name notice | |
15 Jul 2011 | TM01 | Termination of appointment of Patrick Blake as a director | |
15 Jul 2011 | AP01 | Appointment of Mr Anthony Christopher Hawkins as a director | |
27 Jun 2011 | NEWINC | Incorporation |