Advanced company searchLink opens in new window

QUIXEL LIMITED

Company number 08313231

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)
24 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2019 DS01 Application to strike the company off the register
12 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
28 Dec 2017 AA Micro company accounts made up to 31 December 2016
05 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
29 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
05 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-06
  • GBP 100
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
03 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Jul 2014 TM01 Termination of appointment of Sunil Dayal as a director
10 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
11 Oct 2013 AP01 Appointment of Mr Sunil Dayal as a director
15 Feb 2013 AP01 Appointment of Mr Robin Tucker as a director
31 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
25 Jan 2013 CERTNM Company name changed jcco 319 LIMITED\certificate issued on 25/01/13
  • RES15 ‐ Change company name resolution on 2013-01-22
25 Jan 2013 CONNOT Change of name notice
14 Jan 2013 SH01 Statement of capital following an allotment of shares on 14 January 2013
  • GBP 100
14 Jan 2013 TM01 Termination of appointment of Cs Directors Limited as a director
14 Jan 2013 TM01 Termination of appointment of Michael Blood as a director
14 Jan 2013 TM02 Termination of appointment of Cs Secretaries Limited as a secretary