QUICK DRAW CARD CO. LTD

Company Documents

DateDescription
07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

28/03/2228 March 2022 Termination of appointment of Aaron O'brien as a director on 2022-03-28

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-11-11

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-11-11

View Document

27/10/2127 October 2021 Appointment of Mr Aaron O'brien as a director on 2021-10-27

View Document

12/10/2112 October 2021 Change of details for Mr Simon Town as a person with significant control on 2021-10-12

View Document

12/10/2112 October 2021 Change of details for Mr George Craggs as a person with significant control on 2021-10-12

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM 4 BOMBARDIER WALK CHATHAM ME4 6FL ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

10/03/2010 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

04/11/194 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE CRAGGS

View Document

04/11/194 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/11/2019

View Document

04/11/194 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON TOWN

View Document

13/09/1913 September 2019 COMPANY NAME CHANGED CONTACT CARDS LTD CERTIFICATE ISSUED ON 13/09/19

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR SIMON JAMES TOWN

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 3 COLLEGE ROAD THE HISTORIC DOCKYARD CHATHAM KENT ME4 4QX UNITED KINGDOM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 COMPANY NAME CHANGED HISTORIC COFFEE LTD CERTIFICATE ISSUED ON 18/06/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

11/06/1811 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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