- Company Overview for QUIRKY APARTMENTS LTD (SC569071)
- Filing history for QUIRKY APARTMENTS LTD (SC569071)
- People for QUIRKY APARTMENTS LTD (SC569071)
- More for QUIRKY APARTMENTS LTD (SC569071)
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) |
---|---|---|---|
03 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2023 | AA | Micro company accounts made up to 30 June 2022 | |
09 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2023 | CS01 | Confirmation statement made on 18 June 2023 with no updates | |
12 Feb 2023 | AD01 | Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 12 February 2023 | |
16 Aug 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
28 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
18 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
19 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
04 Mar 2019 | PSC04 | Change of details for Mr Aldin Wilson as a person with significant control on 28 February 2019 | |
04 Mar 2019 | PSC01 | Notification of Donald Zindoga as a person with significant control on 28 February 2019 | |
04 Mar 2019 | AP01 | Appointment of Mr Donald Zindoga as a director on 28 February 2019 | |
04 Mar 2019 | CH01 | Director's details changed for Mr Aldin Wilson on 28 February 2019 | |
04 Mar 2019 | AD01 | Registered office address changed from 10 Rackstraw Place Edinburgh EH16 4JU Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 4 March 2019 | |
04 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2019 | TM01 | Termination of appointment of Lee Scott as a director on 28 February 2019 | |
28 Feb 2019 | PSC07 | Cessation of Lee Scott as a person with significant control on 28 February 2019 |