Office 6 Banbury House
Lower Priest Lane
Pershore
WR10 1BJ
SIC code:
52103 - Operation of warehousing and storage facilities for land transport activities
Company staff
People with significant control
Mary C.
31 March 2019
Nature of control:
75,01-100% shares
Scarlett H.
5 February 2019 - 31 March 2019
Nature of control:
75,01-100% shares
Financial data
Date of Accounts
2020-04-05
Current Assets
9,401
Total Assets Less Current Liabilities
96
Quizzicalfilms Ltd was dissolved on 2021-07-27.
Quizzicalfilms was a private limited company that was located at Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ. Its total net worth was estimated to be around 0 pounds, and the fixed assets belonging to the company amounted to 0 pounds. This company (formally formed on 2019-02-05) was run by 1 director.
Director Mary C. who was appointed on 12 February 2019.
The company was officially classified as "operation of warehousing and storage facilities for land transport activities" (52103).
The most recent confirmation statement was sent on 2021-02-04 and last time the accounts were sent was on 05 April 2020.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 27th, July 2021
| gazette
Free Download
(1 page)
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 27th, July 2021
| gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 11th, May 2021
| gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 28th, April 2021
| dissolution
Free Download
(1 page)
CS01
Confirmation statement with no updates 2021-02-04
filed on: 13th, April 2021
| confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 2020-04-05
filed on: 5th, February 2021
| accounts
Free Download
(6 pages)
PSC07
Cessation of a person with significant control 2019-03-31
filed on: 23rd, December 2020
| persons with significant control
Free Download
(1 page)
PSC01
Notification of a person with significant control 2019-03-31
filed on: 22nd, December 2020
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates 2020-02-04
filed on: 5th, February 2020
| confirmation statement
Free Download
(4 pages)
AA01
Current accounting period extended from 2020-02-28 to 2020-04-05
filed on: 4th, July 2019
| accounts
Free Download
(1 page)
TM01
Director appointment termination date: 2019-02-12
filed on: 25th, March 2019
| officers
Free Download
(1 page)
AP01
New director was appointed on 2019-02-12
filed on: 19th, March 2019
| officers
Free Download
(2 pages)
AD01
Registered office address changed from 225B Bramhall Lane South Bramhall Stockport SK7 3EP United Kingdom to Office 6 Banbury House Lower Priest Lane Pershore WR10 1BJ on 2019-03-04
filed on: 4th, March 2019
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 5th, February 2019
| incorporation
Free Download
(10 pages)
SH01
Statement of Capital on 2019-02-05: 1.00 GBP
capital