QUICK STOP DRINKS LTD
Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Micro company accounts made up to 2025-03-31 |
18/07/2518 July 2025 New | Registered office address changed from 33 Central Avenue Bradford West Yorkshire BD5 0PJ to Quick Stop Drinks Ltd Unit 2 Lower Quarry Road Bradley Huddersfield HD5 0RX on 2025-07-18 |
17/06/2517 June 2025 | Compulsory strike-off action has been discontinued |
17/06/2517 June 2025 | Certificate of change of name |
17/06/2517 June 2025 | Compulsory strike-off action has been discontinued |
16/06/2516 June 2025 | Confirmation statement made on 2025-03-13 with updates |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
03/09/243 September 2024 | Compulsory strike-off action has been discontinued |
02/09/242 September 2024 | Registered office address changed from PO Box 4385 15562311 - Companies House Default Address Cardiff CF14 8LH to 33 Central Avenue Bradford West Yorkshire BD5 0PJ on 2024-09-02 |
02/09/242 September 2024 | Director's details changed for Mr Mohammed Daudov on 2024-08-14 |
21/08/2421 August 2024 | Register inspection address has been changed from 5 Balmoral Road Abbots Langley WD5 0st England to 33 Central Avenue Bradford BD5 0PJ |
21/08/2421 August 2024 | Change of details for Mr Mohammed Daudov as a person with significant control on 2024-08-14 |
13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
31/07/2431 July 2024 | Register(s) moved to registered inspection location 5 Balmoral Road Abbots Langley WD5 0st |
30/07/2430 July 2024 | Register(s) moved to registered inspection location 5 Balmoral Road Abbots Langley WD5 0st |
30/07/2430 July 2024 | Register(s) moved to registered inspection location 5 Balmoral Road Abbots Langley WD5 0st |
30/07/2430 July 2024 | Register inspection address has been changed from 5 Balmoral Road Abbots Langley WD5 0st England to 5 Balmoral Road Abbots Langley WD5 0st |
30/07/2430 July 2024 | Register inspection address has been changed from 5 Balmoral Road Abbots Langley WD5 0st England to 5 Balmoral Road Abbots Langley WD5 0st |
30/07/2430 July 2024 | Elect to keep the directors' residential address register information on the public register |
30/07/2430 July 2024 | Withdrawal of the directors' residential address register information from the public register |
30/07/2430 July 2024 | Register inspection address has been changed to 5 Balmoral Road Abbots Langley WD5 0st |
18/06/2418 June 2024 | |
18/06/2418 June 2024 | |
18/06/2418 June 2024 | |
18/06/2418 June 2024 | |
18/06/2418 June 2024 | Registered office address changed to PO Box 4385, 15562311 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-18 |
03/05/243 May 2024 | Notification of Mohammed Daudov as a person with significant control on 2024-03-14 |
29/04/2429 April 2024 | Appointment of Mr Mohammed Daudov as a director on 2024-03-14 |
24/04/2424 April 2024 | Termination of appointment of Zeeshan Zafar as a director on 2024-03-14 |
24/04/2424 April 2024 | Cessation of Zeeshan Zafar as a person with significant control on 2024-03-14 |
14/03/2414 March 2024 | Incorporation |
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