Advanced company searchLink opens in new window

QUICKPLAN LIMITED

Company number 02961109

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)
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
  • GBP 6
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
  • GBP 6
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