QUICK LINK UP LIMITED
Status | ACTIVE |
Company No. | 07346926 |
Category | Private Limited Company |
Incorporated | 16 Aug 2010 |
Age | 13 years, 9 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
QUICK LINK UP LIMITED is an active private limited company with number 07346926. It was incorporated 13 years, 9 months, 29 days ago, on 16 August 2010. The company address is 61 Bridge Street, Kington, HR5 3DJ, England.
Company Fillings
Confirmation statement with updates
Date: 11 Apr 2024
Action Date: 11 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-11
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2024
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2023
Action Date: 09 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-09
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2022
Action Date: 16 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-16
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Gazette filings brought up to date
Date: 04 Dec 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Dec 2021
Action Date: 16 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-16
Documents
Dissolved compulsory strike off suspended
Date: 12 Nov 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type dormant
Date: 09 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 16 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-16
Documents
Change person director company with change date
Date: 07 Oct 2020
Action Date: 07 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Godwin Chima Onwudike
Change date: 2020-10-07
Documents
Change person secretary company with change date
Date: 07 Oct 2020
Action Date: 07 Oct 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Felicia Onwudike
Change date: 2020-10-07
Documents
Change person director company with change date
Date: 07 Oct 2020
Action Date: 07 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Godwin Chima Onwudike
Change date: 2020-10-07
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2020
Action Date: 07 Oct 2020
Category: Address
Type: AD01
New address: 61 Bridge Street Kington HR5 3DJ
Old address: Apt 23796 Chynoweth House Trevissome Park Truro TR4 8UN England
Change date: 2020-10-07
Documents
Accounts with accounts type dormant
Date: 29 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
Confirmation statement with no updates
Date: 06 Sep 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Accounts with accounts type dormant
Date: 06 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 18 May 2018
Action Date: 18 May 2018
Category: Address
Type: AD01
Change date: 2018-05-18
New address: Apt 23796 Chynoweth House Trevissome Park Truro TR4 8UN
Old address: 23 Alder Street Bolton BL3 2DF
Documents
Accounts with accounts type dormant
Date: 10 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Confirmation statement with updates
Date: 20 Oct 2016
Action Date: 16 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-16
Documents
Accounts with accounts type dormant
Date: 20 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Accounts with accounts type dormant
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 16 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-16
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 16 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-16
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 16 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-16
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change account reference date company previous shortened
Date: 22 Feb 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA01
New date: 2013-01-31
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 16 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-16
Documents
Dissolution withdrawal application strike off company
Date: 24 May 2012
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 18 May 2012
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address
Date: 15 May 2012
Action Date: 15 May 2012
Category: Address
Type: AD01
Change date: 2012-05-15
Old address: 47 Calvert Road Bolton BL3 3BT United Kingdom
Documents
Accounts with accounts type dormant
Date: 15 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Termination director company with name
Date: 15 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Felicia Onwudike
Documents
Termination director company with name
Date: 15 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tariye-Tarime George
Documents
Appoint person director company with name
Date: 15 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Godwin Chima Onwudike
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 16 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-16
Documents
Some Companies
BARKING AND DAGENHAM LGBT PRIDE FESTIVAL C.I.C.
139 HONEY CLOSE,DAGENHAM,RM10 8TF
Number: | 11287031 |
Status: | ACTIVE |
Category: | Community Interest Company |
GROUND FLOOR BLACKBROOK GATE 1,TAUNTON,TA1 2PX
Number: | 10992192 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE CASTLE MILL MINNEYMOOR HILL,DONCASTER,DN12 3EN
Number: | 11578904 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,BIRMINGHAM,B17 9AE
Number: | 10686324 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONAL ORGANIC 160 PRODUCTS UK LIMITED
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11828487 |
Status: | ACTIVE |
Category: | Private Limited Company |
483 GREEN LANES,LONDON,N13 4BS
Number: | 04252855 |
Status: | ACTIVE |
Category: | Private Limited Company |