QD LIMITED



Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved following liquidation

View Document

23/05/2323 May 2023 Final Gazette dissolved following liquidation

View Document

23/02/2323 February 2023 Return of final meeting in a creditors' voluntary winding up

View Document

17/05/2217 May 2022 Liquidators' statement of receipts and payments to 2022-03-20

View Document

24/05/1924 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR NEAL MARTINEZ

View Document

22/05/1922 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/04/1930 April 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM C/O BEN WHARIN 8 EMERALD STREET LONDON WC1N 3QA ENGLAND

View Document

19/04/1919 April 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

19/04/1919 April 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

31/03/1731 March 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 6-8 EMERALD STREET LONDON WC1N 3QA

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM 93 GREAT TITCHFIELD STREET LONDON W1W 6RP

View Document

23/07/1523 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR NEAL MARTINEZ

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR BENJAMIN DAVID WHARIN

View Document

30/06/1530 June 2015 SECRETARY APPOINTED MR BENJAMIN DAVID WHARIN

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN GREEN

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, SECRETARY KEVIN GREEN

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/07/1425 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/07/1319 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

05/07/135 July 2013 05/07/13 STATEMENT OF CAPITAL GBP 100

View Document

01/07/131 July 2013 SOLVENCY STATEMENT DATED 24/06/13

View Document

01/07/131 July 2013 REDUCE ISSUED CAPITAL 24/06/2013

View Document

01/07/131 July 2013 STATEMENT BY DIRECTORS

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR SPENCER SAYER

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR RUSSELL HOLLINGBERRY

View Document

31/07/1231 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

10/08/1110 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WHARIN / 10/08/2011

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL CHARLES HOLLINGBERRY / 10/08/2011

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER KENNETH SAYER / 10/08/2011

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JEFFREY GREEN / 10/08/2011

View Document

10/08/1110 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN JEFFREY GREEN / 10/08/2011

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

27/07/1027 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL CHARLES HOLLINGBERRY / 18/07/2010

View Document

31/03/1031 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER KENNETH SAYER / 04/12/2009

View Document

14/08/0914 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER SAYER / 01/01/2009

View Document

14/08/0914 August 2009 DIRECTOR'S PARTICULARS SPENCER SAYER

View Document

14/08/0914 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER JONES

View Document

17/04/0917 April 2009 DIRECTOR RESIGNED CHRISTOPHER JONES

View Document

31/03/0931 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW SHERRINGHAM

View Document

04/11/084 November 2008 DIRECTOR RESIGNED MATTHEW SHERRINGHAM

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JONES / 01/06/2008

View Document

05/08/085 August 2008 DIRECTOR'S PARTICULARS CHRISTOPHER JONES

View Document

05/08/085 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

16/08/0716 August 2007 RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS

View Document

31/03/0731 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

25/08/0625 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/07/0530 July 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 NEW SECRETARY APPOINTED

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/049 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/10/0414 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document



18/08/0418 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/03/0410 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0329 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/08/03

View Document

11/07/0311 July 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0231 March 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/10/011 October 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 COMPANY NAME CHANGED QUICK ON THE DRAW ENTERPRISES LI MITED CERTIFICATE ISSUED ON 17/07/01

View Document

17/07/0117 July 2001 COMPANY NAME CHANGED QUICK ON THE DRAW ENTERPRISES LI MITED CERTIFICATE ISSUED ON 17/07/01; RESOLUTION PASSED ON 11/07/01

View Document

31/03/0131 March 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/09/0027 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/11/9922 November 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/10/9827 October 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/12/9711 December 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 REGISTERED OFFICE CHANGED ON 30/05/97 FROM: 14 GREEK STREET LONDON W1V 5LE

View Document

31/03/9731 March 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/10/9614 October 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/09/954 September 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/09/943 September 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/09/943 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/943 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/09/943 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

03/09/943 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/09/937 September 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/10/925 October 1992 ADOPT MEM AND ARTS 18/09/92

View Document

23/09/9223 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9223 September 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

23/09/9223 September 1992 MEMORANDUM OF ASSOCIATION

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/11/9129 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9114 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

14/11/9114 November 1991 S252 DISP LAYING ACC 31/10/91

View Document

14/11/9114 November 1991 S366A DISP HOLDING AGM 31/10/91

View Document

14/11/9114 November 1991 S386 DISP APP AUDS 31/10/91

View Document

26/06/9126 June 1991 ALTER MEM AND ARTS 18/06/91

View Document

31/03/9131 March 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/11/906 November 1990 RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS

View Document

31/03/9031 March 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90

View Document

23/10/8923 October 1989 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 NC INC ALREADY ADJUSTED

View Document

14/04/8914 April 1989 NEW DIRECTOR APPOINTED

View Document

14/04/8914 April 1989 £ NC 1000/100000 30/03

View Document

14/04/8914 April 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/03/89

View Document

14/04/8914 April 1989 WD 06/04/89 AD 30/03/89--------- £ SI [email protected]=25 £ IC 100/125

View Document

31/03/8931 March 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/89

View Document

09/12/889 December 1988 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/8831 March 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/88

View Document

11/11/8711 November 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

03/06/873 June 1987 REGISTERED OFFICE CHANGED ON 03/06/87 FROM: 87 CHARLOTTE STREET LONDON W1P 1LB

View Document

03/06/873 June 1987 REGISTERED OFFICE CHANGED ON 03/06/87 FROM: G OFFICE CHANGED 03/06/87 87 CHARLOTTE STREET LONDON W1P 1LB

View Document

31/03/8731 March 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

17/10/8617 October 1986 RETURN MADE UP TO 03/10/86; FULL LIST OF MEMBERS

View Document

31/03/8631 March 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

21/01/8121 January 1981 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