Advanced company searchLink opens in new window

QUIZTIME LIMITED

Company number 07618181

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)
21 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2017 CS01 Confirmation statement made on 28 April 2017 with updates
27 Jun 2017 PSC01 Notification of Darren Paul Young as a person with significant control on 6 April 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
28 Apr 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
29 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
28 Apr 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
18 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
27 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
02 Jan 2014 AA01 Previous accounting period extended from 30 April 2013 to 30 September 2013
10 Jun 2013 TM01 Termination of appointment of Sheila Cusack as a director
10 Jun 2013 AP01 Appointment of Mr Darren Young as a director
10 Jun 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
23 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
18 Oct 2012 CH01 Director's details changed for Miss Sheila Bridget Cusack on 4 October 2012
21 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
08 Dec 2011 CH01 Director's details changed for Sheila Cusack on 7 December 2011
27 Jun 2011 TM02 Termination of appointment of David Vallance as a secretary
27 Jun 2011 TM01 Termination of appointment of Lee Galloway as a director
27 Jun 2011 AP01 Appointment of Sheila Cusack as a director
28 Apr 2011 NEWINC Incorporation