Advanced company searchLink opens in new window

QUICKSTART PROJECTS LIMITED

Company number 07818595

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)
27 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
12 Jan 2017 AA Accounts for a dormant company made up to 31 October 2016
29 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
20 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
20 Apr 2016 AP01 Appointment of Jacqueline Mary Beck as a director on 20 April 2016
20 Apr 2016 TM01 Termination of appointment of Graham James Foster as a director on 20 April 2016
20 Apr 2016 AD01 Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to Ravensdean 21 Grange Road St. Leonards Ringwood Hampshire BH24 2QE on 20 April 2016
07 Dec 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
18 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
17 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2015 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
11 Feb 2014 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
15 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
24 Jun 2013 AD01 Registered office address changed from Bcr House 3 Bredbury Business Park Stockport SK6 2SN England on 24 June 2013
21 Jun 2013 CH01 Director's details changed for Mr Graham James Foster on 21 June 2013
05 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2013 AR01 Annual return made up to 21 October 2012 with full list of shareholders
26 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted