- Company Overview for QUIK LINQ LIMITED (08086066)
- Filing history for QUIK LINQ LIMITED (08086066)
- People for QUIK LINQ LIMITED (08086066)
- Insolvency for QUIK LINQ LIMITED (08086066)
- More for QUIK LINQ LIMITED (08086066)
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) |
---|---|---|---|
09 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
24 Jul 2018 | CS01 | Confirmation statement made on 28 May 2018 with no updates | |
23 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
18 Jul 2017 | PSC01 | Notification of John James Philpott as a person with significant control on 18 July 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
05 Jul 2017 | CH01 | Director's details changed for Mr John James Philpott on 1 July 2017 | |
05 Jul 2017 | TM01 | Termination of appointment of Aaron James Philpott as a director on 28 June 2017 | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Jul 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
19 Jan 2016 | AP01 | Appointment of Mr Aaron James Philpott as a director on 1 January 2016 | |
19 Jan 2016 | AD01 | Registered office address changed from Avonmouth Way Avonmouth Bristol BS11 8DD to The Hive Beaufighter Road Weston-Super-Mare BS24 8EE on 19 January 2016 | |
26 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
28 May 2015 | SH01 |
Statement of capital following an allotment of shares on 20 January 2015
|
|
28 May 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
08 Jan 2015 | TM01 | Termination of appointment of Neil Graham Harding as a director on 7 January 2015 | |
08 Jan 2015 | TM01 | Termination of appointment of Neil Graham Harding as a director on 7 January 2015 | |
08 Jan 2015 | TM01 | Termination of appointment of Harold Gittelmon as a director on 7 January 2015 | |
08 Jan 2015 | TM01 | Termination of appointment of Harold Gittelmon as a director on 7 January 2015 | |
11 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
28 May 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
21 Nov 2013 | AD01 | Registered office address changed from Avonmouth Way Avonmouth Way Avonmouth Bristol Uk BS11 8DD England on 21 November 2013 | |
30 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
21 Aug 2013 | AP01 | Appointment of Mr Harold Gittelmon as a director | |
21 Aug 2013 | AP01 | Appointment of Mr Neil Graham Harding as a director | |
16 Aug 2013 | AD01 | Registered office address changed from 60 Stroud Way Weston-Super-Mare Avon BS24 7HJ United Kingdom on 16 August 2013 |