QUICKFIX COMPUTING LTD
Status | ACTIVE |
Company No. | 07768272 |
Category | Private Limited Company |
Incorporated | 09 Sep 2011 |
Age | 12 years, 10 months, 3 days |
Jurisdiction | England 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
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
Dissolution application strike off company
Date: 09 Sep 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 29 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 30 May 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
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
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
Gazette filings brought up to date
Date: 13 Dec 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Gazette filings brought up to date
Date: 03 Oct 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
15A STATION ROAD,EPPING,CM16 4HG
Number: | 05580596 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAYBRIGHT WORKS,STALYBRIDGE,SK15 1PT
Number: | 02798826 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEY COURT,FARNHAM,GU9 7PT
Number: | 06687125 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
COURTLANDS ANTLANDS LANE,HORLEY,RH6 9TE
Number: | 04108059 |
Status: | ACTIVE |
Category: | Private Limited Company |