This company is commonly known as Quiz Club Ltd.. The company was founded 19 years ago and was given the registration number 05375027. The firm's registered office is in WEST BYFLEET. You can find them at 5 Park Court, Pyrford Road, West Byfleet, Surrey. This company's SIC code is 85590 - Other education n.e.c..
Name | : | QUIZ CLUB LTD. |
---|---|---|
Company Number | : | 05375027 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 February 2005 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Park Court, Pyrford Road, West Byfleet, KT14 6SD | Secretary | 24 February 2005 | Active |
5 Park Court, Pyrford Road, West Byfleet, KT14 6SD | Director | 24 February 2005 | Active |
5 Park Court, Pyrford Road, West Byfleet, KT14 6SD | Director | 09 June 2008 | Active |
Mrs Amanda Faith Blair | ||
Notified on | : | 28 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Address | : | 5 Park Court, Pyrford Road, West Byfleet, KT14 6SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-31 | Gazette | Gazette dissolved liquidation. | Download |
2021-07-31 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-08-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-17 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-06-07 | Address | Change registered office address company with date old address new address. | Download |
2019-06-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-06 | Resolution | Resolution. | Download |
2019-06-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-05-28 | Address | Change registered office address company with date old address new address. | Download |
2019-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-14 | Address | Change registered office address company with date old address new address. | Download |
2018-08-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Officers | Change person director company with change date. | Download |
2017-01-30 | Address | Change registered office address company with date old address new address. | Download |
2016-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-03-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.