GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, May 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-04-30
filed on: 30th, April 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-04-30
filed on: 30th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-04-30
filed on: 30th, April 2019
|
officers |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 16th, January 2019
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, November 2018
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 20th, August 2018
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 2018-05-01 director's details were changed
filed on: 3rd, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-04-13
filed on: 13th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-05
filed on: 10th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 25th, July 2017
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 31st, August 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-08-05
filed on: 18th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to 2015-08-31 (was 2015-11-30).
filed on: 31st, May 2016
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2015-08-05 director's details were changed
filed on: 20th, August 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-08-05 director's details were changed
filed on: 20th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-05
filed on: 20th, August 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 29th, May 2015
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed sos quickcash LIMITEDcertificate issued on 08/04/15
filed on: 8th, April 2015
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-08-20
filed on: 20th, August 2014
|
resolution |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-08-20
filed on: 20th, August 2014
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-05
filed on: 18th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-08-18: 200.00 GBP
|
capital |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-07-28
filed on: 28th, July 2014
|
resolution |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-07-28
filed on: 28th, July 2014
|
resolution |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 28th, July 2014
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, August 2013
|
incorporation |
|