Advanced company searchLink opens in new window

QUICKLET 2 LIMITED

Company number NI039669

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)
12 Dec 2024 AA Micro company accounts made up to 31 December 2023
25 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2024 CS01 Confirmation statement made on 9 May 2024 with updates
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2024 AD01 Registered office address changed from Suite 4 Marlborough House 348 Lisburn Road Belfast Co Antrim BT9 6GH Northern Ireland to 433-435 Lisburn Road Belfast BT9 7EY on 11 June 2024
12 Jun 2023 CERTNM Company name changed pinpoint property LTD\certificate issued on 12/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-09
02 Jun 2023 TM01 Termination of appointment of Una Teresa Brennan as a director on 31 May 2023
02 Jun 2023 TM01 Termination of appointment of Nicholas Edward Brennan as a director on 31 May 2023
02 Jun 2023 TM02 Termination of appointment of Nicholas Edward Brennan as a secretary on 31 May 2023
02 Jun 2023 AP01 Appointment of Mr Dermot O'hanlon as a director on 31 May 2023
02 Jun 2023 AP01 Appointment of Mr Gavin Mcevoy as a director on 31 May 2023
02 Jun 2023 PSC02 Notification of Quicklet Property Management Limited as a person with significant control on 31 May 2023
02 Jun 2023 PSC07 Cessation of Una Teresa Brennan as a person with significant control on 31 May 2023
02 Jun 2023 PSC07 Cessation of Nicholas Edward Brennan as a person with significant control on 31 May 2023
23 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
31 Mar 2023 CC04 Statement of company's objects
31 Mar 2023 MA Memorandum and Articles of Association
31 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2023 PSC01 Notification of Nicholas Edward Brennan as a person with significant control on 9 May 2022
24 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
15 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
25 May 2022 CS01 Confirmation statement made on 9 May 2022 with updates
25 May 2022 SH08 Change of share class name or designation
20 May 2022 PSC07 Cessation of Nicholas Edward Brennan as a person with significant control on 1 June 2021
20 May 2022 PSC04 Change of details for Mrs Una Teresa Brennan as a person with significant control on 1 June 2021