Advanced company searchLink opens in new window

THE QUICK LOAN SHOP LTD

Company number 08046177

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)
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