- Company Overview for QUICKPLAN LIMITED (02961109)
- Filing history for QUICKPLAN LIMITED (02961109)
- People for QUICKPLAN LIMITED (02961109)
- Charges for QUICKPLAN LIMITED (02961109)
- More for QUICKPLAN LIMITED (02961109)
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) |
---|---|---|---|
15 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jan 2016 | AD01 | Registered office address changed from C/O C/O Cvs Asset Management Ltd Level 1 Devonshire House 1 Mayfair Place London W1J 8AJ to C/O C/O Keelings Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG on 13 January 2016 | |
29 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2015 | DS01 | Application to strike the company off the register | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
08 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
01 May 2015 | AD01 | Registered office address changed from 17 Albemarle Street London W1S 4HP to C/O C/O Cvs Asset Management Ltd Level 1 Devonshire House 1 Mayfair Place London W1J 8AJ on 1 May 2015 | |
15 Sep 2014 | AR01 | Annual return made up to 22 August 2014 with full list of shareholders | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
22 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
15 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
16 Sep 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
01 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
15 Sep 2010 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders | |
15 Sep 2010 | AD01 | Registered office address changed from C/O Cvs Solicitors Llp 17 Albemarle Street London W1S 4HP on 15 September 2010 | |
01 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
06 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Dec 2009 | CH01 | Director's details changed for Mr Sunil Ramesh Radia on 1 October 2009 | |
22 Dec 2009 | CH01 | Director's details changed for Pratibha Makwana on 1 October 2009 | |
22 Dec 2009 | CH03 | Secretary's details changed for Pratibha Makwana on 1 October 2009 | |
18 Sep 2009 | 363a | Return made up to 22/08/09; full list of members |