QF1 FILMS (QUICKFIRE) LIMITED

6th Floor 33 Holborn, London, EC1N 2HT, England
StatusDISSOLVED
Company No.06186041
CategoryPrivate Limited Company
Incorporated27 Mar 2007
Age17 years, 2 months, 19 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 2 months, 24 days

SUMMARY

QF1 FILMS (QUICKFIRE) LIMITED is an dissolved private limited company with number 06186041. It was incorporated 17 years, 2 months, 19 days ago, on 27 March 2007 and it was dissolved 2 years, 2 months, 24 days ago, on 22 March 2022. The company address is 6th Floor 33 Holborn, London, EC1N 2HT, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 03 Sep 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stephen Latham

Appointment date: 2020-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ocs Services Limited

Termination date: 2020-07-30

Documents

View document PDF

Legacy

Date: 31 Jul 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Capital

Type: SH19

Capital : 0.10 GBP

Date: 2020-07-31

Documents

View document PDF

Legacy

Date: 31 Jul 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 10/07/20

Documents

View document PDF

Resolution

Date: 31 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2018

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tm Trading Limited

Notification date: 2017-11-09

Documents

View document PDF

Change to a person with significant control without name date

Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2018

Action Date: 09 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2017-12-09

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2018

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-09

Psc name: Octopus Investments Nominees Limited

Documents

View document PDF

Accounts with accounts type small

Date: 14 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 061860410001

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Change corporate director company with change date

Date: 06 Oct 2016

Action Date: 14 Dec 2014

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Ocs Services Limited

Change date: 2014-12-14

Documents

View document PDF

Change corporate director company with change date

Date: 05 Oct 2016

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Ocs Services Limited

Change date: 2014-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-29

Officer name: Mr Edward Fellows

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-29

Officer name: Anthony James Atherton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-15

Old address: Harwood House 43 Harwood Road London SW6 4QP

New address: 6th Floor 33 Holborn London EC1N 2HT

Documents

View document PDF

Certificate change of name company

Date: 17 May 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed quickfire films LIMITED\certificate issued on 17/05/16

Documents

View document PDF

Change of name notice

Date: 17 May 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Auditors resignation company

Date: 12 May 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 11 May 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2015

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-27

Officer name: Scott Niemeyer

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 25 Aug 2015

Action Date: 07 Aug 2015

Category: Capital

Type: SH02

Date: 2015-08-07

Capital : 1,099.96 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2014

Action Date: 19 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-19

Charge number: 061860410001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 27 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-27

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 27 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-27

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2012

Action Date: 27 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-27

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2012

Action Date: 24 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-24

Officer name: Mr Scott Niemeyer

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Niemeyer

Documents

View document PDF

Capital name of class of shares

Date: 29 Feb 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 29 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Feb 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Feb 2012

Action Date: 29 Feb 2012

Category: Capital

Type: SH19

Date: 2012-02-29

Capital : 1,715.49 GBP

Documents

View document PDF

Legacy

Date: 29 Feb 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 24/02/12

Documents

View document PDF

Resolution

Date: 29 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change corporate director company with change date

Date: 07 Feb 2012

Action Date: 06 Feb 2012

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Ocs Services Limited

Change date: 2012-02-06

Documents

View document PDF

Change corporate director company with change date

Date: 31 Jan 2012

Action Date: 30 Jan 2012

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2012-01-30

Officer name: Ocs Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2011

Action Date: 17 Jun 2011

Category: Capital

Type: SH01

Capital : 1,715.49 GBP

Date: 2011-06-17

Documents

View document PDF

Resolution

Date: 27 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2011

Action Date: 05 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-05

Capital : 1,602.90 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Apr 2011

Category: Capital

Type: SH10

Documents

View document PDF

Statement of companys objects

Date: 11 Apr 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 11 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2011

Action Date: 27 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-27

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Termination secretary company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andres Ordonez

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 27 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-27

Documents

View document PDF

Change corporate director company with change date

Date: 07 Apr 2010

Action Date: 07 Apr 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-04-07

Officer name: Ocs Services Limited

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA01

New date: 2009-06-30

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed ocs services LIMITED

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 31/03/08\gbp si [email protected]=796\gbp ic 203/999\

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 27/03/07--------- £ si [email protected]=3 £ ic 200/203

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 27/03/07--------- £ si [email protected]=199 £ ic 1/200

Documents

View document PDF

Resolution

Date: 02 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 27 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

22 NICHOLSON ROAD (CROYDON) RTM COMPANY LIMITED

DEVONSHIRE HOUSE,BROMLEY,BR1 1LT

Number:09422978
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AGB MARINE SOLUTIONS LIMITED

STUDIO 5-11,PLYMOUTH,PL1 3LF

Number:09170550
Status:ACTIVE
Category:Private Limited Company

CATERBUY LIMITED

CATERMASTER HOUSE, BRACKEN BANK,HAMPSHIRE,RG24 8TQ

Number:03920238
Status:ACTIVE
Category:Private Limited Company

DUCK EGGS LIMITED

171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE

Number:07661321
Status:ACTIVE
Category:Private Limited Company

PORTSMOUTH SURGICAL EQUIPMENT LIMITED

44 NEW LANE,HAMPSHIRE,PO9 2NF

Number:01105240
Status:ACTIVE
Category:Private Limited Company

STN1984 LIMITED

112 TERESA GARDENS,LONDON,EN8 8EG

Number:10579038
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