About

Registered Number: NI618496
Date of Incorporation: 21/05/2013 (11 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (6 years and 1 month ago)
Registered Address: 7a Churchfield Road, Ballycastle, BT54 6PJ,

 

Based in Ballycastle, Quicktag Ltd was registered on 21 May 2013, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. The companies directors are Libera, Daniele Della, Mccaughan, Frank A.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIBERA, Daniele Della 01 October 2013 02 September 2015 1
MCCAUGHAN, Frank A 21 May 2013 01 October 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
DS01 - Striking off application by a company 06 December 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 03 June 2018
AD01 - Change of registered office address 03 June 2018
AA - Annual Accounts 27 September 2017
AP01 - Appointment of director 07 July 2017
TM01 - Termination of appointment of director 07 July 2017
TM01 - Termination of appointment of director 07 July 2017
CS01 - N/A 06 July 2017
PSC02 - N/A 06 July 2017
MR04 - N/A 20 April 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 10 June 2016
TM01 - Termination of appointment of director 10 June 2016
TM01 - Termination of appointment of director 10 June 2016
AA - Annual Accounts 06 October 2015
RP04 - N/A 24 September 2015
RP04 - N/A 24 September 2015
AA01 - Change of accounting reference date 26 June 2015
AA01 - Change of accounting reference date 26 June 2015
AA01 - Change of accounting reference date 23 June 2015
AR01 - Annual Return 22 June 2015
CH01 - Change of particulars for director 22 June 2015
AA - Annual Accounts 24 December 2014
AA01 - Change of accounting reference date 26 September 2014
AR01 - Annual Return 08 August 2014
CH01 - Change of particulars for director 08 August 2014
MR01 - N/A 18 November 2013
SH01 - Return of Allotment of shares 14 October 2013
RESOLUTIONS - N/A 07 October 2013
TM01 - Termination of appointment of director 02 October 2013
AD01 - Change of registered office address 02 October 2013
AP01 - Appointment of director 02 October 2013
AP01 - Appointment of director 02 October 2013
AA01 - Change of accounting reference date 02 October 2013
AP01 - Appointment of director 02 October 2013
NEWINC - New incorporation documents 21 May 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.