Advanced company searchLink opens in new window

QUICK RELEASE LIMITED

Company number 07683578

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)
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2013-01-03
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
  • RES15 ‐ Change company name resolution on 2011-08-10
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