QUICK MOVE LTD

5 Barnfield Crescent, Exeter, EX1 1QT, Devon
StatusADMINISTRATION
Company No.09788236
CategoryPrivate Limited Company
Incorporated22 Sep 2015
Age8 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

QUICK MOVE LTD is an administration private limited company with number 09788236. It was incorporated 8 years, 9 months, 19 days ago, on 22 September 2015. The company address is 5 Barnfield Crescent, Exeter, EX1 1QT, Devon.



Company Fillings

Liquidation in administration progress report

Date: 31 May 2024

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 23 Mar 2024

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 20 Nov 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 13 Jul 2023

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 15 Jun 2023

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 09 Jun 2023

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA/AM02SOC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2023

Action Date: 04 May 2023

Category: Address

Type: AD01

Change date: 2023-05-04

Old address: 86-90 Paul Street London EC2A 4NE England

New address: 5 Barnfield Crescent Exeter Devon EX1 1QT

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 04 May 2023

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2023

Action Date: 16 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Harford-Tyrer

Cessation date: 2022-12-16

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2023

Action Date: 16 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dmgv Limited

Notification date: 2022-12-16

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2023

Action Date: 16 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-16

Capital : 6,091.3 GBP

Documents

View document PDF

Resolution

Date: 11 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Second filing capital allotment shares

Date: 21 Oct 2022

Action Date: 06 Sep 2022

Category: Capital

Type: RP04SH01

Date: 2022-09-06

Capital : 4,688.96 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Memorandum articles

Date: 28 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2022

Action Date: 06 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-06

Capital : 4,688.96 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2022

Action Date: 22 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-22

Psc name: Mr James Harford-Tyrer

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-22

Officer name: Mr James Harford-Tyrer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Resolution

Date: 27 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Resolution

Date: 02 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2021

Action Date: 05 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-05

Capital : 2,538.69 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rachel Ruth Muzyczka

Appointment date: 2021-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Jonathan Cooper

Appointment date: 2021-01-01

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-01

Officer name: Mr Nicholas Max Cooke

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2020

Action Date: 02 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-02

Psc name: Mr James Harford-Tyrer

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-02

Officer name: Mr James Harford-Tyrer

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2020

Action Date: 11 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-11

Psc name: Mr James Harford-Tyrer

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Memorandum articles

Date: 07 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2020

Action Date: 05 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-05

Capital : 2,531.61 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2020

Action Date: 11 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-11

Capital : 2,436.06 GBP

Documents

View document PDF

Memorandum articles

Date: 06 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2019

Action Date: 10 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-10

Capital : 1,883.5 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Schneider

Termination date: 2019-09-23

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2019

Action Date: 10 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-10

Capital : 1,880.8 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Capital allotment shares

Date: 22 May 2019

Action Date: 16 May 2019

Category: Capital

Type: SH01

Date: 2019-05-16

Capital : 1,806.48 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2018

Action Date: 22 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-22

Psc name: Mr James Harford-Tyrer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-22

Capital : 1,532.33 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Capital allotment shares

Date: 19 May 2017

Action Date: 19 May 2017

Category: Capital

Type: SH01

Date: 2017-05-19

Capital : 1,324.94 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 May 2017

Action Date: 06 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-06

Capital : 1,259 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 04 May 2017

Action Date: 13 Mar 2017

Category: Capital

Type: RP04SH01

Date: 2017-03-13

Capital : 1,171 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2017

Action Date: 13 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-13

Capital : 1,259 GBP

Documents

View document PDF

Resolution

Date: 28 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-13

Officer name: Mr James Harford-Tyrer

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-13

Officer name: Mr Nicholas Max Cooke

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Schneider

Appointment date: 2017-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Max Cooke

Appointment date: 2017-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2015

Action Date: 14 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-14

Old address: 78 Totteridge House Yelverton Road London SW11 3QH United Kingdom

New address: 86-90 Paul Street London EC2A 4NE

Documents

View document PDF

Certificate change of name company

Date: 14 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed clutterco LTD\certificate issued on 14/10/15

Documents

View document PDF

Incorporation company

Date: 22 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COUNTERPOINT PROMOTIONS LIMITED

56 CLIFF ROAD,NORTHWICH,CW8 3QY

Number:04248321
Status:ACTIVE
Category:Private Limited Company

ER LIVING LIMITED

UNIT 12 SCHOONER PARK,DARTFORD,DA2 6NW

Number:10763457
Status:ACTIVE
Category:Private Limited Company

JUST ADD INK LTD

173 COLLEGE ROAD,LIVERPOOL,L23 3AT

Number:09184214
Status:ACTIVE
Category:Private Limited Company

MATSGRIDS LIMITED

UNITS 1&2 CARRWOOD ROAD,CHESTERFIELD,S41 9QB

Number:08128496
Status:ACTIVE
Category:Private Limited Company

PROCARE BUILDING SERVICES LIMITED

1 THE ORIENT CENTRE,WATFORD,WD24 7GP

Number:09753919
Status:ACTIVE
Category:Private Limited Company

SCHOTT PACKAGING LIMITED

UNIT 30 LINGFIELD POINT,DARLINGTON,DL1 1RW

Number:10105468
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