- Company Overview for QUORN 67 LIMITED (08250665)
- Filing history for QUORN 67 LIMITED (08250665)
- People for QUORN 67 LIMITED (08250665)
- More for QUORN 67 LIMITED (08250665)
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) |
---|---|---|---|
19 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2017 | TM01 | Termination of appointment of Anne Leah Brown as a director on 30 November 2016 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
09 Nov 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Nov 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
15 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Jul 2014 | AA01 | Previous accounting period extended from 31 October 2013 to 31 March 2014 | |
12 Nov 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
03 Apr 2013 | CERTNM |
Company name changed texford systems LIMITED\certificate issued on 03/04/13
|
|
03 Apr 2013 | AP01 | Appointment of Ms Anne Leah Brown as a director | |
28 Mar 2013 | TM01 | Termination of appointment of Barbara Kahan as a director | |
22 Mar 2013 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 22 March 2013 | |
12 Oct 2012 | NEWINC | Incorporation |