Founded in 2012, Quickpass Ltd have registered office in Norwich, it's status in the Companies House registry is set to "Dissolved". The current directors of Quickpass Ltd are Bhatti, Fiaz Hassan, Bhatti, Tracey Louise. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BHATTI, Fiaz Hassan | 31 January 2012 | - | 1 |
BHATTI, Tracey Louise | 31 January 2012 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 16 September 2020 | |
LIQ14 - N/A | 16 June 2020 | |
AD01 - Change of registered office address | 01 May 2019 | |
RESOLUTIONS - N/A | 30 April 2019 | |
LIQ02 - N/A | 30 April 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 April 2019 | |
AD01 - Change of registered office address | 18 March 2019 | |
CS01 - N/A | 13 November 2018 | |
CH01 - Change of particulars for director | 23 October 2018 | |
CH01 - Change of particulars for director | 23 October 2018 | |
PSC04 - N/A | 23 October 2018 | |
AD01 - Change of registered office address | 30 July 2018 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 19 October 2017 | |
AA01 - Change of accounting reference date | 27 September 2017 | |
AA - Annual Accounts | 15 September 2017 | |
CS01 - N/A | 13 February 2017 | |
AD01 - Change of registered office address | 13 February 2017 | |
AA01 - Change of accounting reference date | 03 February 2017 | |
AA - Annual Accounts | 16 December 2016 | |
AR01 - Annual Return | 01 February 2016 | |
AA - Annual Accounts | 08 December 2015 | |
AD01 - Change of registered office address | 01 May 2015 | |
AD01 - Change of registered office address | 25 February 2015 | |
AR01 - Annual Return | 02 February 2015 | |
AA - Annual Accounts | 04 September 2014 | |
AR01 - Annual Return | 31 January 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 31 January 2014 | |
AA - Annual Accounts | 16 October 2013 | |
AR01 - Annual Return | 05 March 2013 | |
AD01 - Change of registered office address | 24 April 2012 | |
MG01 - Particulars of a mortgage or charge | 30 March 2012 | |
AA01 - Change of accounting reference date | 06 March 2012 | |
SH01 - Return of Allotment of shares | 05 March 2012 | |
AP01 - Appointment of director | 20 February 2012 | |
AP01 - Appointment of director | 20 February 2012 | |
RESOLUTIONS - N/A | 10 February 2012 | |
SH08 - Notice of name or other designation of class of shares | 10 February 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 10 February 2012 | |
TM01 - Termination of appointment of director | 03 February 2012 | |
NEWINC - New incorporation documents | 31 January 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge contained in a rent deposit deed | 22 March 2012 | Outstanding |
N/A |