- Company Overview for QUICKFIX HANDYMAN SERVICE LTD (12847660)
- Filing history for QUICKFIX HANDYMAN SERVICE LTD (12847660)
- People for QUICKFIX HANDYMAN SERVICE LTD (12847660)
- More for QUICKFIX HANDYMAN SERVICE LTD (12847660)
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) |
---|---|---|---|
28 Jan 2025 | CH01 | Director's details changed for Mr Giulio Bonucci on 20 December 2024 | |
28 Jan 2025 | PSC04 | Change of details for Mr Giulio Bonucci as a person with significant control on 20 January 2025 | |
28 Jan 2025 | AD01 | Registered office address changed from Langley House Park Road London N2 8EY England to 127 Lichfield Grove London N3 2JL on 28 January 2025 | |
05 Dec 2024 | PSC01 | Notification of Giulio Bonucci as a person with significant control on 1 December 2024 | |
05 Dec 2024 | PSC07 | Cessation of Ecdb Holdings Limited as a person with significant control on 1 December 2024 | |
05 Dec 2024 | AP01 | Appointment of Mr Giulio Bonucci as a director on 1 December 2024 | |
05 Dec 2024 | TM01 | Termination of appointment of Ramin Ghaderi as a director on 1 December 2024 | |
02 Sep 2024 | CS01 | Confirmation statement made on 30 August 2024 with no updates | |
23 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
09 Nov 2023 | AA | Micro company accounts made up to 31 August 2022 | |
06 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2023 | CS01 | Confirmation statement made on 30 August 2023 with no updates | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Feb 2023 | AA | Micro company accounts made up to 31 August 2021 | |
10 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2022 | CS01 | Confirmation statement made on 30 August 2022 with no updates | |
10 Sep 2021 | CS01 | Confirmation statement made on 30 August 2021 with updates | |
20 Aug 2021 | PSC02 | Notification of Ecdb Holdings Limited as a person with significant control on 1 September 2020 | |
20 Aug 2021 | PSC07 | Cessation of Ramin Ghaderi as a person with significant control on 1 September 2020 | |
18 Feb 2021 | CH01 | Director's details changed for Mr Ramin Ghaderi on 18 February 2021 | |
18 Feb 2021 | PSC04 | Change of details for Ramin Ghaderi as a person with significant control on 18 February 2021 | |
18 Feb 2021 | AD01 | Registered office address changed from 3rd Floor Office 207 Regent Street London W1B 3HH England to Langley House Park Road London N2 8EY on 18 February 2021 | |
31 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-31
|