Advanced company searchLink opens in new window

QF3 FILMS (QUICKFIRE) LIMITED

Company number 07139326

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 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2021 SOAS(A) Voluntary strike-off action has been suspended
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2021 DS01 Application to strike the company off the register
11 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with updates
13 Aug 2020 AP01 Appointment of Mr Paul Stephen Latham as a director on 30 July 2020
13 Aug 2020 TM01 Termination of appointment of Ocs Services Limited as a director on 30 July 2020
31 Jul 2020 SH20 Statement by Directors
31 Jul 2020 SH19 Statement of capital on 31 July 2020
  • GBP 1
31 Jul 2020 CAP-SS Solvency Statement dated 10/07/20
31 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c / distribution in specie 10/07/2020
  • RES06 ‐ Resolution of reduction in issued share capital
03 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
06 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
25 Mar 2019 AA Accounts for a small company made up to 30 June 2018
29 Oct 2018 CS01 Confirmation statement made on 29 October 2018 with updates
10 May 2018 PSC07 Cessation of Octopus Investments Nominees Limited as a person with significant control on 9 November 2017
10 May 2018 PSC02 Notification of Tm Trading Limited as a person with significant control on 9 November 2017
15 Nov 2017 AA Accounts for a small company made up to 30 June 2017
08 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with updates
03 Apr 2017 AA Accounts for a small company made up to 30 June 2016
03 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
05 Oct 2016 CH02 Director's details changed for Ocs Services Limited on 15 December 2014
23 May 2016 TM01 Termination of appointment of Anthony James Atherton as a director on 29 April 2016
23 May 2016 AP01 Appointment of Mr Edward Fellows as a director on 29 April 2016
23 May 2016 AD01 Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP to 6th Floor 33 Holborn London EC1N 2HT on 23 May 2016