- Company Overview for THE QUICK LOAN SHOP LTD (08046177)
- Filing history for THE QUICK LOAN SHOP LTD (08046177)
- People for THE QUICK LOAN SHOP LTD (08046177)
- More for THE QUICK LOAN SHOP LTD (08046177)
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) |
---|---|---|---|
19 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
07 Dec 2023 | DS02 | Withdraw the company strike off application | |
17 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2023 | DS01 | Application to strike the company off the register | |
20 Sep 2023 | TM01 | Termination of appointment of Victoria Elizabeth Singh as a director on 1 September 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
02 Dec 2022 | CH01 | Director's details changed for Mrs Victoria Elizabeth Singh on 2 December 2022 | |
02 Dec 2022 | PSC01 | Notification of Stuart Salter as a person with significant control on 2 December 2022 | |
02 Dec 2022 | PSC07 | Cessation of Ronald Salter as a person with significant control on 2 December 2022 | |
02 Dec 2022 | CH01 | Director's details changed for Mr Stuart Salter on 2 December 2022 | |
02 Dec 2022 | TM01 | Termination of appointment of Ronald Salter as a director on 2 December 2022 | |
02 Dec 2022 | AD01 | Registered office address changed from 22 Hill Street Hill Street Haverfordwest SA61 1QQ Wales to 31 Dashwood Avenue Dashwood Avenue High Wycombe HP12 3DZ on 2 December 2022 | |
02 Dec 2022 | AD01 | Registered office address changed from 31 Dashwood Avenue High Wycombe Buckinghamshire HP12 3DZ to 22 Hill Street Hill Street Haverfordwest SA61 1QQ on 2 December 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
15 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
13 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
09 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
04 May 2018 | AD02 | Register inspection address has been changed from 72 Copperfields High Wycombe Buckinghamshire HP12 4AN England to Philbeach House Dale Haverfordwest SA62 3QU | |
02 May 2018 | CH01 | Director's details changed for Mrs Victoria Elizabeth Singh on 10 July 2017 |