QUICK GDPR LTD

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

17/03/2517 March 2025 Application to strike the company off the register

View Document

01/03/251 March 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

02/01/242 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-04-30

View Document

08/05/228 May 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

12/11/2112 November 2021 Registered office address changed from 27 D Pentonville Road London N1 9LP England to Office 1.01, 411-413 Oxford Street London W1C 2PE on 2021-11-12

View Document

12/11/2112 November 2021 Director's details changed for Ms Elena Riazanova Riazanova on 2021-11-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/20

View Document

03/04/213 April 2021 REGISTERED OFFICE CHANGED ON 03/04/2021 FROM INTERNATIONAL HOUSE, 12 CONSTANCE STREET LONDON E16 2DQ ENGLAND

View Document

03/04/213 April 2021 CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES

View Document

02/12/202 December 2020 PSC'S CHANGE OF PARTICULARS / MS ELENA RIAZANOVA RIAZANOVA / 07/11/2020

View Document

02/12/202 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ELENA RIAZANOVA RIAZANOVA / 07/11/2020

View Document

09/09/209 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ELENA RIAZANOVA RIAZANOVA / 24/08/2020

View Document

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM 45 BROAD HINTON TWYFORD READING RG10 0LP UNITED KINGDOM

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

13/01/2013 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

04/04/184 April 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