QUICKTHINK DIGITAL LIMITED

08126409
2 VALENTINE PLACE LONDON ENGLAND SE1 8QH

Documents

Documents
Date Category Description Pages
01 Feb 2022 gazette Gazette Dissolved Voluntary 1 Buy now
16 Nov 2021 gazette Gazette Notice Voluntary 1 Buy now
09 Nov 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Aug 2021 accounts Annual Accounts 15 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jul 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
08 Jul 2021 insolvency Solvency Statement dated 08/06/21 1 Buy now
08 Jul 2021 capital Statement of capital (Section 108) 3 Buy now
08 Jul 2021 resolution Resolution 2 Buy now
22 Jun 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
22 Jun 2021 insolvency Solvency Statement dated 08/06/21 1 Buy now
22 Jun 2021 resolution Resolution 2 Buy now
29 Jul 2020 accounts Annual Accounts 14 Buy now
02 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2020 officers Termination of appointment of director (Patrick James Southon) 1 Buy now
05 Oct 2019 accounts Annual Accounts 15 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2018 officers Appointment of director (Mr Mark Kevin Segal) 2 Buy now
17 Sep 2018 officers Termination of appointment of director (Michael Antony Christopher Buckley) 1 Buy now
31 Aug 2018 officers Termination of appointment of director (Simon Mark Collins) 1 Buy now
31 Aug 2018 officers Termination of appointment of director (Simon Mark Collins) 1 Buy now
28 Aug 2018 accounts Annual Accounts 16 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2017 accounts Annual Accounts 15 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2016 resolution Resolution 3 Buy now
13 Oct 2016 accounts Annual Accounts 14 Buy now
12 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Oct 2015 accounts Annual Accounts 13 Buy now
29 Jul 2015 annual-return Annual Return 5 Buy now
27 Nov 2014 officers Termination of appointment of director (Noel Joseph Rowse) 1 Buy now
02 Sep 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Jul 2014 annual-return Annual Return 6 Buy now
11 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Apr 2014 accounts Annual Accounts 13 Buy now
16 Sep 2013 document-replacement Second Filing Of Form With Form Type 5 Buy now
02 Aug 2013 incorporation Memorandum Articles 11 Buy now
31 Jul 2013 change-of-name Certificate Change Of Name Company 4 Buy now
31 Jul 2013 change-of-name Change Of Name Notice 2 Buy now
03 Jul 2013 annual-return Annual Return 6 Buy now
26 Jun 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 May 2013 capital Return of Allotment of shares 4 Buy now
06 Jan 2013 officers Appointment of director (Noel Joseph Rowse) 3 Buy now
06 Jan 2013 officers Appointment of director (Simon Mark Collins) 3 Buy now
06 Jan 2013 officers Appointment of director (Patrick James Southon) 4 Buy now
06 Jan 2013 incorporation Memorandum Articles 30 Buy now
06 Jan 2013 capital Return of Allotment of shares 4 Buy now
07 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Sep 2012 change-of-name Certificate Change Of Name Company 3 Buy now
06 Sep 2012 officers Termination of appointment of director (John Hunter) 1 Buy now
06 Sep 2012 officers Appointment of director (Michael Antony Christopher Buckley) 2 Buy now
02 Jul 2012 incorporation Incorporation Company 21 Buy now