Advanced company searchLink opens in new window

QUICKFIRE FRIDAY LTD

Company number 07761508

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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2021 DS01 Application to strike the company off the register
15 Oct 2021 TM01 Termination of appointment of Gareth Ioan Davies as a director on 15 October 2021
06 Nov 2020 AA Micro company accounts made up to 31 December 2019
17 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
27 Apr 2020 AD01 Registered office address changed from Byways Cottage 14 the Grove Greengates Bradford BD10 9AR England to 81 Hillcrest Drive Southdown Bath BA2 1HE on 27 April 2020
01 Oct 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
01 Oct 2019 AD01 Registered office address changed from First Floor, 22 West Mall Bristol BS8 4BQ to Byways Cottage 14 the Grove Greengates Bradford BD10 9AR on 1 October 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Sep 2018 AA Micro company accounts made up to 31 December 2017
12 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
05 Oct 2017 AA Micro company accounts made up to 31 December 2016
05 Oct 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
06 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
03 Nov 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 240,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Sep 2015 AD01 Registered office address changed from Suite 310 Park House 10 Park Street Bristol BS1 5HX England to First Floor, 22 West Mall Bristol BS8 4BQ on 28 September 2015
10 Sep 2015 AD01 Registered office address changed from Unit M103 Cardiff Bay Business Centre, Lewis Road, Ocean Park Cardiff CF24 5EJ to Suite 310 Park House 10 Park Street Bristol BS1 5HX on 10 September 2015
24 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2015 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 240,000
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2014 SH01 Statement of capital following an allotment of shares on 4 July 2014
  • GBP 240,000
30 Sep 2014 SH01 Statement of capital following an allotment of shares on 4 July 2014
  • GBP 1,593,200