- Company Overview for QUICK CASH FOR HOMES LIMITED (10479420)
- Filing history for QUICK CASH FOR HOMES LIMITED (10479420)
- People for QUICK CASH FOR HOMES LIMITED (10479420)
- More for QUICK CASH FOR HOMES LIMITED (10479420)
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) |
---|---|---|---|
17 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Aug 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Aug 2021 | DS01 | Application to strike the company off the register | |
06 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2019 | CS01 | Confirmation statement made on 14 November 2019 with updates | |
09 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
21 Dec 2018 | AD01 | Registered office address changed from Enterprise House 5 Roundwood Lane Harpenden AL5 3BW England to 4 Collingdon Street Luton LU1 1BQ on 21 December 2018 | |
21 Nov 2018 | TM01 | Termination of appointment of Eddie Alexander Copeland as a director on 9 November 2018 | |
05 Sep 2018 | AP01 | Appointment of Mr Jan Dvorak as a director on 5 September 2018 | |
10 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
09 Mar 2017 | TM01 | Termination of appointment of James Marcus Waring as a director on 9 March 2017 | |
09 Mar 2017 | AP01 | Appointment of Mr Eddie Alexander Copeland as a director on 8 March 2017 | |
15 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-15
|