KWIK DELIVERIES LLP

Company Documents

DateDescription
19/11/1919 November 2019 STRUCK OFF AND DISSOLVED

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

03/01/193 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 LLP MEMBER APPOINTED MR ANTHONY ASPEL

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER HOFFMAN

View Document

10/12/1810 December 2018 CESSATION OF CHRISTOPHER HOFFMAN AS A PSC

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY ASPEL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN STRZELCZYK

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HOFFMAN

View Document

04/09/174 September 2017 LLP MEMBER APPOINTED MR CHRISTOPHER HOFFMAN

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES

View Document

03/08/173 August 2017 05/04/17 UNAUDITED ABRIDGED

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, LLP MEMBER ADIL GHAFOOR

View Document

07/07/177 July 2017 LLP MEMBER APPOINTED MR ADRIAN STRZELCZYK

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, LLP MEMBER IAN CHARLTON

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, LLP MEMBER JORDNA ELLIS

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 41 CHALTON STREET LONDON NW1 1JD ENGLAND

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

04/08/164 August 2016 PREVSHO FROM 30/06/2016 TO 05/04/2016

View Document

27/06/1627 June 2016 ANNUAL RETURN MADE UP TO 09/06/16

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM 15 PRIMROSE GROVE SELBY NORTH YORKSHIRE YO8 4XS ENGLAND

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, LLP MEMBER CRAIG SMITH

View Document

16/06/1616 June 2016 LLP MEMBER APPOINTED MR JORDNA ELLIS

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, LLP MEMBER WAHIDUL ISLAM

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, LLP MEMBER IBRAHIMA CAMARA

View Document

16/03/1616 March 2016 LLP MEMBER APPOINTED MR WAHIDUL ISLAM

View Document

16/03/1616 March 2016 LLP MEMBER APPOINTED MR IBRAHIMA CAMARA

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 14 HUTCHINSON STREET SELBY NORTH YORKSHIRE YO8 4DG UNITED KINGDOM

View Document

02/02/162 February 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN CHARLTON / 29/01/2016

View Document

12/12/1512 December 2015 LLP MEMBER APPOINTED MR ADIL GHAFOOR

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

08/09/158 September 2015 LLP MEMBER APPOINTED MR IAN CHARLTON

View Document

08/09/158 September 2015 LLP MEMBER APPOINTED MR CRAIG SMITH

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, LLP MEMBER SDG SECRETARIES LIMITED

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, LLP MEMBER SDG REGISTRARS LIMITED

View Document

09/06/159 June 2015 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company