Advanced company searchLink opens in new window

QUIRKY BITE LIMITED

Company number 08147414

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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2019 DS01 Application to strike the company off the register
09 Jan 2019 TM01 Termination of appointment of Firas Khafadji as a director on 2 January 2019
21 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
28 Jun 2018 AA Total exemption full accounts made up to 30 June 2017
28 Mar 2018 AA01 Previous accounting period shortened from 30 June 2017 to 29 June 2017
27 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
17 Nov 2017 PSC04 Change of details for Mr Firas Khafadji as a person with significant control on 17 November 2017
17 Nov 2017 PSC04 Change of details for Mr Samuel Berg as a person with significant control on 17 November 2017
06 Nov 2017 AP03 Appointment of Mr John Kenneth Cryer as a secretary on 25 October 2017
06 Nov 2017 CH01 Director's details changed for Mr Firas Khafadji on 6 November 2017
03 Nov 2017 PSC01 Notification of Anu Varma as a person with significant control on 6 April 2016
15 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
03 Nov 2016 AD01 Registered office address changed from 24a Aldermans Hill London N13 4PN to Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN on 3 November 2016
31 Oct 2016 AP01 Appointment of Ms Anu Radha Varma as a director on 4 October 2016
31 Oct 2016 CS01 Confirmation statement made on 31 October 2016 with updates
31 Oct 2016 SH01 Statement of capital following an allotment of shares on 4 October 2016
  • GBP 210
29 Sep 2016 CS01 Confirmation statement made on 29 September 2016 with updates
25 May 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 200
18 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 200
16 May 2016 AP01 Appointment of Mr Sam Berg as a director on 16 May 2016
16 May 2016 TM01 Termination of appointment of Sami Samuel Nassif Mansour as a director on 16 May 2016
22 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
09 Sep 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 200