Quick Tan Ltd was registered on 24 January 2000 and are based in Surrey, it has a status of "Active". The company has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WELLER, Mark | 24 January 2000 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACNAMARA, Stephen | 16 March 2011 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ1(A) - First notification of strike-off in London Gazette) | 04 August 2020 | |
DS01 - Striking off application by a company | 27 July 2020 | |
CS01 - N/A | 26 March 2020 | |
AA - Annual Accounts | 23 March 2020 | |
AA01 - Change of accounting reference date | 16 March 2020 | |
AA - Annual Accounts | 02 July 2019 | |
CS01 - N/A | 06 February 2019 | |
AA - Annual Accounts | 06 September 2018 | |
CS01 - N/A | 05 February 2018 | |
AA - Annual Accounts | 10 October 2017 | |
CS01 - N/A | 21 February 2017 | |
AA - Annual Accounts | 19 April 2016 | |
AR01 - Annual Return | 10 March 2016 | |
AA - Annual Accounts | 22 June 2015 | |
AR01 - Annual Return | 04 February 2015 | |
AA - Annual Accounts | 09 July 2014 | |
AD01 - Change of registered office address | 09 July 2014 | |
AR01 - Annual Return | 11 February 2014 | |
AA - Annual Accounts | 22 April 2013 | |
AD01 - Change of registered office address | 27 March 2013 | |
AR01 - Annual Return | 27 February 2013 | |
AA - Annual Accounts | 18 September 2012 | |
AR01 - Annual Return | 14 February 2012 | |
TM02 - Termination of appointment of secretary | 14 February 2012 | |
AP03 - Appointment of secretary | 14 February 2012 | |
AA - Annual Accounts | 09 June 2011 | |
AD01 - Change of registered office address | 18 March 2011 | |
AR01 - Annual Return | 03 February 2011 | |
AA - Annual Accounts | 26 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 October 2010 | |
AR01 - Annual Return | 28 January 2010 | |
CH04 - Change of particulars for corporate secretary | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
AA - Annual Accounts | 18 November 2009 | |
363a - Annual Return | 27 January 2009 | |
AA - Annual Accounts | 29 August 2008 | |
363a - Annual Return | 30 January 2008 | |
AA - Annual Accounts | 07 January 2008 | |
363a - Annual Return | 12 February 2007 | |
395 - Particulars of a mortgage or charge | 01 February 2007 | |
395 - Particulars of a mortgage or charge | 23 November 2006 | |
AA - Annual Accounts | 11 October 2006 | |
363a - Annual Return | 24 January 2006 | |
AA - Annual Accounts | 04 November 2005 | |
363s - Annual Return | 08 February 2005 | |
AA - Annual Accounts | 11 January 2005 | |
363s - Annual Return | 05 May 2004 | |
AA - Annual Accounts | 06 February 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 January 2004 | |
287 - Change in situation or address of Registered Office | 27 November 2003 | |
288b - Notice of resignation of directors or secretaries | 27 November 2003 | |
288a - Notice of appointment of directors or secretaries | 27 November 2003 | |
288a - Notice of appointment of directors or secretaries | 05 August 2003 | |
363s - Annual Return | 25 January 2003 | |
AA - Annual Accounts | 22 November 2002 | |
AA - Annual Accounts | 05 February 2002 | |
363s - Annual Return | 26 January 2002 | |
363s - Annual Return | 06 March 2001 | |
288a - Notice of appointment of directors or secretaries | 29 January 2000 | |
288b - Notice of resignation of directors or secretaries | 29 January 2000 | |
288a - Notice of appointment of directors or secretaries | 29 January 2000 | |
288b - Notice of resignation of directors or secretaries | 29 January 2000 | |
287 - Change in situation or address of Registered Office | 29 January 2000 | |
NEWINC - New incorporation documents | 24 January 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage (own account) | 30 January 2007 | Fully Satisfied |
N/A |
Debenture | 20 November 2006 | Outstanding |
N/A |