Advanced company searchLink opens in new window

QUICKSILVER SCIENTIFIC EUROPE LIMITED

Company number 08425765

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)
07 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
26 Aug 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Apr 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
22 May 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
24 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
24 Mar 2017 AP01 Appointment of Mr Tim Charles Jackson as a director on 1 March 2017
24 Mar 2017 AP01 Appointment of Ms Ann Julie Mary Edwards as a director on 1 March 2017
24 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 100
10 Feb 2017 AA Accounts for a dormant company made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
22 Mar 2016 CERTNM Company name changed kazakh healthcare LIMITED\certificate issued on 22/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-20
23 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
08 Apr 2015 AA Total exemption small company accounts made up to 31 March 2014
10 Mar 2015 CERTNM Company name changed elbe pharma LIMITED\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-10
04 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1