QUICK STOP DRINKS LTD

Company Documents

DateDescription
08/08/258 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

18/07/2518 July 2025 NewRegistered 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

View Document

17/06/2517 June 2025 Compulsory strike-off action has been discontinued

View Document

17/06/2517 June 2025 Certificate of change of name

View Document

17/06/2517 June 2025 Compulsory strike-off action has been discontinued

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-03-13 with updates

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/09/243 September 2024 Compulsory strike-off action has been discontinued

View Document

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

View Document

02/09/242 September 2024 Director's details changed for Mr Mohammed Daudov on 2024-08-14

View Document

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

View Document

21/08/2421 August 2024 Change of details for Mr Mohammed Daudov as a person with significant control on 2024-08-14

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Register(s) moved to registered inspection location 5 Balmoral Road Abbots Langley WD5 0st

View Document

30/07/2430 July 2024 Register(s) moved to registered inspection location 5 Balmoral Road Abbots Langley WD5 0st

View Document

30/07/2430 July 2024 Register(s) moved to registered inspection location 5 Balmoral Road Abbots Langley WD5 0st

View Document

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

View Document

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

View Document

30/07/2430 July 2024 Elect to keep the directors' residential address register information on the public register

View Document

30/07/2430 July 2024 Withdrawal of the directors' residential address register information from the public register

View Document

30/07/2430 July 2024 Register inspection address has been changed to 5 Balmoral Road Abbots Langley WD5 0st

View Document

18/06/2418 June 2024

View Document

18/06/2418 June 2024

View Document

18/06/2418 June 2024

View Document

18/06/2418 June 2024

View Document

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

View Document

03/05/243 May 2024 Notification of Mohammed Daudov as a person with significant control on 2024-03-14

View Document

29/04/2429 April 2024 Appointment of Mr Mohammed Daudov as a director on 2024-03-14

View Document

24/04/2424 April 2024 Termination of appointment of Zeeshan Zafar as a director on 2024-03-14

View Document

24/04/2424 April 2024 Cessation of Zeeshan Zafar as a person with significant control on 2024-03-14

View Document

14/03/2414 March 2024 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