Gazette. Gazette dissolved compulsory. |
2022-12-20 |
View Report |
Officers. Termination date: 2022-05-12. Officer name: Dentons Secretaries Limited. |
2022-11-30 |
View Report |
Gazette. Gazette notice compulsory. |
2022-09-06 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-20 |
View Report |
Accounts. Accounts type micro entity. |
2021-06-30 |
View Report |
Accounts. Accounts type micro entity. |
2020-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-06 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-30 |
View Report |
Gazette. Gazette filings brought up to date. |
2019-09-04 |
View Report |
Gazette. Gazette notice compulsory. |
2019-09-03 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-05 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-13 |
View Report |
Officers. Appointment date: 2018-08-07. Officer name: Dentons Secretaries Limited. |
2018-08-08 |
View Report |
Officers. Officer name: Nicholas Martin Scott. Termination date: 2018-06-21. |
2018-06-21 |
View Report |
Persons with significant control. Cessation date: 2018-06-21. Psc name: Marbleware Limited. |
2018-06-21 |
View Report |
Persons with significant control. Notification date: 2018-06-21. Psc name: Osama Hussein Saleh Hussein Alahdaly. |
2018-06-21 |
View Report |
Officers. Officer name: Mr Syed Basar Shueb. Appointment date: 2018-06-21. |
2018-06-21 |
View Report |
Address. Old address: C/O Wbv Limited the 3rd Floor Landgon House Langdon Road Sa1 Waterfront Swansea West Glamorgan SA1 8QY. New address: One Fleet Place London EC4M 7WS. Change date: 2018-06-21. |
2018-06-21 |
View Report |
Persons with significant control. Notification date: 2016-06-26. Psc name: Marbleware Limited. |
2018-06-15 |
View Report |
Persons with significant control. Cessation date: 2016-06-20. Psc name: Nicholas Martin Scott. |
2018-06-15 |
View Report |
Accounts. Accounts type micro entity. |
2018-04-24 |
View Report |
Accounts. Change account reference date company previous extended. |
2018-02-14 |
View Report |
Persons with significant control. Notification date: 2016-06-20. Psc name: Nicholas Martin Scott. |
2017-07-03 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-27 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-31 |
View Report |
Annual return. With made up date full list shareholders. |
2016-07-18 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-31 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-29 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-31 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-16 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-20 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-16 |
View Report |
Change of name. Description: Company name changed quickbid LIMITED\certificate issued on 18/10/12. |
2012-10-18 |
View Report |
Change of name. Change of name notice. |
2012-10-18 |
View Report |
Address. Change date: 2012-07-27. Old address: 16 Churchill Way Cardiff CF10 2DX United Kingdom. |
2012-07-27 |
View Report |
Officers. Officer name: Mr Nicholas Martin Scott. |
2012-07-05 |
View Report |
Officers. Officer name: Graham Stephens. |
2012-06-26 |
View Report |
Incorporation. Incorporation company. |
2012-06-20 |
View Report |