Advanced company searchLink opens in new window

QUICKCO LIMITED

Company number 08910850

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)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Feb 2021 DS01 Application to strike the company off the register
03 Sep 2020 AA Total exemption full accounts made up to 29 February 2020
19 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with updates
29 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
05 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with updates
31 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
19 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
12 Dec 2017 CS01 Confirmation statement made on 2 February 2017 with updates
12 Dec 2017 PSC01 Notification of Antonakis Evengelou Zorbis as a person with significant control on 6 April 2016
12 Dec 2017 PSC01 Notification of Theocharis Tsirtsipis as a person with significant control on 6 April 2016
18 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
01 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
25 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
21 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
03 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
03 Feb 2015 AP01 Appointment of Mr Theocharis Tsirtsipis as a director on 4 January 2015
03 Feb 2015 TM01 Termination of appointment of Kaliopi Hajiyianni as a director on 4 January 2015
03 Feb 2015 SH01 Statement of capital following an allotment of shares on 4 January 2015
  • GBP 100
05 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
05 Mar 2014 AD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 5 March 2014