- Company Overview for QUIZ ENGINE LTD (11210158)
- Filing history for QUIZ ENGINE LTD (11210158)
- People for QUIZ ENGINE LTD (11210158)
- More for QUIZ ENGINE LTD (11210158)
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 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2020 | CS01 | Confirmation statement made on 26 May 2020 with updates | |
26 May 2020 | TM01 | Termination of appointment of Paul Frederick Thompson as a director on 24 May 2020 | |
26 May 2020 | AD01 | Registered office address changed from 1st Floor, Market Court, 20-24, Church Street Altrincham Cheshire WA14 4DW England to 39, Northgate, White Lund Industrial Estate, Morec Northgate White Lund Industrial Estate Morecambe LA3 3PA on 26 May 2020 | |
26 May 2020 | PSC07 | Cessation of Paul Frederick Thompson as a person with significant control on 24 May 2020 | |
14 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
14 Nov 2019 | AD01 | Registered office address changed from 6 the Downs Altrincham WA14 2PU United Kingdom to 1st Floor, Market Court, 20-24, Church Street Altrincham Cheshire WA14 4DW on 14 November 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
05 Mar 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
05 Mar 2019 | PSC04 | Change of details for Mr Paul Frederick Thompson as a person with significant control on 4 March 2019 | |
05 Mar 2019 | CH01 | Director's details changed for Mr Paul Frederick Thompson on 4 March 2019 | |
16 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-16
|