- Company Overview for QUIRKY BITE LIMITED (08147414)
- Filing history for QUIRKY BITE LIMITED (08147414)
- People for QUIRKY BITE LIMITED (08147414)
- More for QUIRKY BITE LIMITED (08147414)
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
|
|
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
|
|
18 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
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
|