QUICKSOL LIMITED

04768601
HUNTER HOUSE 109 SNAKES LANE WEST WOODFORD GREEN ESSEX IG8 0DY

Documents

Documents
Date Category Description Pages
13 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Oct 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
13 Oct 2023 resolution Resolution 1 Buy now
13 Oct 2023 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
11 Sep 2023 officers Termination of appointment of secretary (Sirisha Nallamoju) 1 Buy now
02 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2023 accounts Annual Accounts 4 Buy now
24 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2021 accounts Annual Accounts 4 Buy now
19 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2021 accounts Annual Accounts 3 Buy now
26 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2020 accounts Annual Accounts 2 Buy now
01 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2018 accounts Annual Accounts 2 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 2 Buy now
02 Sep 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Aug 2017 gazette Gazette Notice Compulsory 1 Buy now
17 Mar 2017 accounts Annual Accounts 3 Buy now
01 Aug 2016 annual-return Annual Return 6 Buy now
26 Jan 2016 accounts Annual Accounts 3 Buy now
26 Aug 2015 annual-return Annual Return 5 Buy now
20 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jun 2014 change-of-name Certificate Change Of Name Company 2 Buy now
11 Jun 2014 change-of-name Change Of Name Notice 2 Buy now
05 Jun 2014 accounts Annual Accounts 3 Buy now
20 May 2014 annual-return Annual Return 5 Buy now
14 Oct 2013 accounts Annual Accounts 3 Buy now
02 Jul 2013 annual-return Annual Return 5 Buy now
25 Feb 2013 accounts Annual Accounts 3 Buy now
18 May 2012 annual-return Annual Return 5 Buy now
18 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 May 2012 officers Change of particulars for secretary (Sirisha Nallamoju) 2 Buy now
13 Apr 2012 officers Appointment of secretary (Sirisha Nallamoju) 1 Buy now
13 Apr 2012 officers Termination of appointment of secretary (Srinath Katepalli) 1 Buy now
13 Apr 2012 officers Termination of appointment of director (Sirisha Nallamoju) 1 Buy now
12 Apr 2012 officers Change of particulars for director (Sirisha Nallamoju) 2 Buy now
12 Apr 2012 officers Change of particulars for director (Srinath Katepalli) 2 Buy now
12 Apr 2012 officers Change of particulars for director (Mr Srikanth Katepalli) 2 Buy now
12 Apr 2012 officers Appointment of director (Mr Srikanth Katepalli) 2 Buy now
22 Nov 2011 accounts Annual Accounts 4 Buy now
21 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Sep 2011 annual-return Annual Return 5 Buy now
10 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jan 2011 accounts Annual Accounts 4 Buy now
18 Sep 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Sep 2010 annual-return Annual Return 5 Buy now
17 Sep 2010 officers Change of particulars for director (Sirisha Nallamoju) 2 Buy now
17 Sep 2010 officers Change of particulars for director (Srinath Katepalli) 2 Buy now
16 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Sep 2010 gazette Gazette Notice Compulsary 1 Buy now
13 Apr 2010 accounts Annual Accounts 6 Buy now
31 Jul 2009 annual-return Return made up to 18/05/09; full list of members 3 Buy now
28 May 2009 accounts Annual Accounts 6 Buy now
22 May 2009 annual-return Return made up to 18/05/08; full list of members 3 Buy now
12 May 2009 accounts Annual Accounts 6 Buy now
09 May 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
08 May 2009 annual-return Return made up to 18/05/07; full list of members 3 Buy now
09 Dec 2008 gazette Gazette Notice Compulsary 1 Buy now
03 Sep 2008 address Registered office changed on 03/09/2008 from c/o b m cooper & co 88 wood lane dagenham essex RM9 5SL 1 Buy now
13 Jun 2007 accounts Annual Accounts 5 Buy now
30 May 2006 annual-return Return made up to 18/05/06; full list of members 2 Buy now
13 Apr 2006 address Registered office changed on 13/04/06 from: c/o b m cooper & co bms house wantz road dagenham essex RM10 8PS 1 Buy now
13 Apr 2006 accounts Annual Accounts 4 Buy now
19 May 2005 annual-return Return made up to 18/05/05; full list of members 7 Buy now
19 May 2005 address Registered office changed on 19/05/05 from: 26 queens berry place manor park london E12 6UN 1 Buy now
19 May 2005 accounts Annual Accounts 4 Buy now
16 Aug 2004 annual-return Return made up to 18/05/04; full list of members 7 Buy now
08 Jul 2003 officers New secretary appointed;new director appointed 2 Buy now
04 Jul 2003 officers New director appointed 2 Buy now
04 Jul 2003 address Registered office changed on 04/07/03 from: 26 queensberry place manor park london E12 6UN 1 Buy now
05 Jun 2003 officers Director resigned 1 Buy now
05 Jun 2003 officers Secretary resigned 1 Buy now
05 Jun 2003 address Registered office changed on 05/06/03 from: 192 sheringham avenue manor park london E12 5PQ 1 Buy now
18 May 2003 incorporation Incorporation Company 16 Buy now