QUICKFIX COMPUTING LTD

Office 2 45a High Street, Stony Stratford, MK11 1AA, Milton Keynes, United Kingdom
StatusACTIVE
Company No.07768272
CategoryPrivate Limited Company
Incorporated09 Sep 2011
Age12 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

QUICKFIX COMPUTING LTD is an active private limited company with number 07768272. It was incorporated 12 years, 10 months, 3 days ago, on 09 September 2011. The company address is Office 2 45a High Street, Stony Stratford, MK11 1AA, Milton Keynes, United Kingdom.



Company Fillings

Dissolution voluntary strike off suspended

Date: 11 Oct 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Gazette notice voluntary

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-21

Old address: 47 High Street Stony Stratford Milton Keynes MK11 1AA England

New address: Office 2 45a High Street Stony Stratford Milton Keynes MK11 1AA

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2019

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-24

Psc name: Mrs Doha Kudsi

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2019

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ghazwan Zghaibeh

Cessation date: 2019-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ghazwan Zghaibeh

Termination date: 2019-06-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2017

Action Date: 01 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ghazwan Zghaibeh

Notification date: 2016-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2017

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ghazwan Zghaibeh

Appointment date: 2016-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-12

Old address: 40 Edrich Avenue Oldbrook Milton Keynes MK6 2QR

New address: 47 High Street Stony Stratford Milton Keynes MK11 1AA

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-01

Officer name: Mrs Doha Kudsi

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jun 2014

Action Date: 30 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-30

Old address: 36 Fishermead Boulevard Fishermead Milton Keynes Bucks MK6 2AH United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 09 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 09 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-09

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2012

Action Date: 17 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-17

Officer name: Mrs Doha Kudsi

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Sep 2012

Action Date: 17 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-17

Old address: 32 Pencarrow Place Fishermead Milton Keynes Bucks MK6 2BB England

Documents

View document PDF

Incorporation company

Date: 09 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACADEMY ARTS LIMITED

15A STATION ROAD,EPPING,CM16 4HG

Number:05580596
Status:ACTIVE
Category:Private Limited Company

CHESHIRE GAS LTD.

STAYBRIGHT WORKS,STALYBRIDGE,SK15 1PT

Number:02798826
Status:ACTIVE
Category:Private Limited Company

CLASSIC SUPER BIKES LIMITED

WEY COURT,FARNHAM,GU9 7PT

Number:06687125
Status:ACTIVE
Category:Private Limited Company

HAPI LIMITED

THE BRENTANO SUITE SOLAR HOUSE,LONDON,N12 8QJ

Number:11697979
Status:ACTIVE
Category:Private Limited Company

JOHANSSONS ALLSERVICE INVESTMENT LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:08934617
Status:ACTIVE
Category:Private Limited Company

MICRO MAINTENANCE LIMITED

COURTLANDS ANTLANDS LANE,HORLEY,RH6 9TE

Number:04108059
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source