Advanced company searchLink opens in new window

QUICK SEQUENCE LTD

Company number 07678246

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)
22 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
22 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 24 May 2018
04 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 24 May 2017
14 Jun 2016 AD01 Registered office address changed from West Gate House West Gate London W5 1YY to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 14 June 2016
10 Jun 2016 600 Appointment of a voluntary liquidator
10 Jun 2016 4.20 Statement of affairs with form 4.19
10 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-25
04 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-03
14 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 999.99996
10 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015
10 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 999.99996
13 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
07 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
16 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
05 Aug 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
09 Aug 2012 AA Total exemption small company accounts made up to 30 June 2012
28 Jun 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
28 Jun 2012 AD01 Registered office address changed from Office 50 51 Westgate House West Gate London W5 1YY England on 28 June 2012
08 Nov 2011 AD01 Registered office address changed from 203 - 205 the Vale Business Centre the Vale London W3 7QS United Kingdom on 8 November 2011
02 Nov 2011 AP01 Appointment of Mr Adel Djebali as a director
02 Nov 2011 TM01 Termination of appointment of Mohammed Malki as a director
26 Sep 2011 AP01 Appointment of Mr Mohammed Lassaad Malki as a director
26 Sep 2011 TM01 Termination of appointment of Oussama Abbassi as a director
26 Sep 2011 AD01 Registered office address changed from 8 Glendun Road London W3 7AJ United Kingdom on 26 September 2011