About

Registered Number: 05375027
Date of Incorporation: 24/02/2005 (19 years and 4 months ago)
Company Status: Liquidation
Registered Address: 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD

 

Quiz Club Ltd was registered on 24 February 2005 and has its registered office in West Byfleet, Surrey. We do not know the number of employees at the business. The current directors of the business are Blair, Amanda Faith, Blair, Simon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAIR, Amanda Faith 24 February 2005 - 1
BLAIR, Simon 09 June 2008 - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 17 February 2020
LIQ10 - N/A 17 February 2020
AD01 - Change of registered office address 07 June 2019
RESOLUTIONS - N/A 06 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 06 June 2019
LIQ02 - N/A 06 June 2019
AD01 - Change of registered office address 28 May 2019
MR04 - N/A 19 March 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 07 January 2019
AD01 - Change of registered office address 14 September 2018
MR01 - N/A 20 August 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 01 March 2017
CH01 - Change of particulars for director 30 January 2017
AD01 - Change of registered office address 30 January 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 06 March 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 12 January 2015
AD01 - Change of registered office address 04 December 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 08 March 2013
CH01 - Change of particulars for director 08 March 2013
CH03 - Change of particulars for secretary 08 March 2013
CH01 - Change of particulars for director 08 March 2013
AA - Annual Accounts 28 December 2012
AD01 - Change of registered office address 01 September 2012
AR01 - Annual Return 11 March 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 28 January 2010
287 - Change in situation or address of Registered Office 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 14 January 2009
123 - Notice of increase in nominal capital 19 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 June 2008
RESOLUTIONS - N/A 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
123 - Notice of increase in nominal capital 11 June 2008
363a - Annual Return 14 March 2008
287 - Change in situation or address of Registered Office 19 February 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 24 April 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 24 February 2006
225 - Change of Accounting Reference Date 14 February 2006
CERTNM - Change of name certificate 18 July 2005
NEWINC - New incorporation documents 24 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 August 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.