Advanced company searchLink opens in new window

QUIKCLOT INTERNATIONAL LIMITED

Company number 04583025

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)
15 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2015 DS01 Application to strike the company off the register
06 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2015 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
16 May 2014 AA Total exemption small company accounts made up to 30 April 2014
05 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
05 Nov 2013 CH02 Director's details changed for Voyager Holding Group Limited on 14 December 2012
22 Jul 2013 AA Total exemption small company accounts made up to 30 April 2013
18 Dec 2012 AD01 Registered office address changed from C/O Taxright Accountancy Services Llp 2 Lansdowne Row Mayfair London W1J 6HL England on 18 December 2012
12 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
03 Sep 2012 AD01 Registered office address changed from Taxright 31 Lawrence Avenue London NW7 4NL on 3 September 2012
19 Jul 2012 AA Total exemption small company accounts made up to 30 April 2012
05 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
08 Dec 2011 TM01 Termination of appointment of Frederick Goodson as a director
08 Dec 2011 AP02 Appointment of Voyager Holding Group Limited as a director
08 Dec 2011 TM01 Termination of appointment of Anthony Etridge as a director
05 Dec 2011 TM02 Termination of appointment of Anthony Etridge as a secretary
15 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
19 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
23 Nov 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
16 Nov 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Rear Admiral Frederick Brian Goodson on 12 November 2009
11 Jul 2009 AA Total exemption full accounts made up to 30 April 2009