QUICK CONTRACTS (UK) LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Final Gazette dissolved via voluntary strike-off |
| 29/07/2529 July 2025 | Final Gazette dissolved via voluntary strike-off |
| 13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
| 13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
| 05/05/255 May 2025 | Application to strike the company off the register |
| 26/06/2426 June 2024 | Accounts for a dormant company made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 20/01/2420 January 2024 | Accounts for a dormant company made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 30/05/2330 May 2023 | Confirmation statement made on 2023-05-27 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 21/06/2121 June 2021 | Accounts for a dormant company made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 10/07/2010 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
| 26/06/1926 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
| 10/02/1910 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
| 15/01/1915 January 2019 | APPOINTMENT TERMINATED, SECRETARY SVETLANA SYRBU |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 27/05/1827 May 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
| 28/02/1828 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
| 01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 10/06/1610 June 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 27/05/1627 May 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
| 10/05/1610 May 2016 | REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 4 RINGWOOD COURT 2A LOGAN ROAD LONDON N9 0LQ |
| 22/01/1622 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 23/12/1523 December 2015 | SECRETARY APPOINTED MS SVETLANA SYRBU |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 29/05/1529 May 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
| 18/02/1518 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 05/06/145 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 02/05/142 May 2014 | REGISTERED OFFICE CHANGED ON 02/05/2014 FROM 57 TRAMWAY AVENUE LONDON N9 8PD UNITED KINGDOM |
| 09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 28/05/1328 May 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
| 08/06/128 June 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 08/06/128 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
| 16/02/1216 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 03/06/113 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
| 07/02/117 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 29/05/1029 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IGOR GOUSSEVIK / 02/04/2010 |
| 29/05/1029 May 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
| 29/05/1029 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / DENNIS GOUSSEVIK / 01/04/2010 |
| 07/04/107 April 2010 | REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 139 GROUND FLOOR FLAT BURY STREET LONDON N9 7JP UNITED KINGDOM |
| 06/03/106 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
| 03/03/103 March 2010 | REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 8 RICHMOND CRESCENT EDMONTON LONDON N9 7QJ |
| 30/06/0930 June 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
| 24/03/0924 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
| 09/06/089 June 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
| 11/04/0811 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
| 08/06/078 June 2007 | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
| 06/03/076 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 31/05/0631 May 2006 | RETURN MADE UP TO 27/05/06; NO CHANGE OF MEMBERS |
| 23/03/0623 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
| 19/12/0519 December 2005 | REGISTERED OFFICE CHANGED ON 19/12/05 FROM: 125 PYCROFT WAY LONDON N9 9XX |
| 15/06/0515 June 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
| 04/06/044 June 2004 | NEW DIRECTOR APPOINTED |
| 04/06/044 June 2004 | NEW SECRETARY APPOINTED |
| 28/05/0428 May 2004 | SECRETARY RESIGNED |
| 28/05/0428 May 2004 | DIRECTOR RESIGNED |
| 27/05/0427 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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