QUICKDRIVE DATA SYSTEMS LTD
Company Documents
Date | Description |
---|---|
04/06/244 June 2024 | Final Gazette dissolved via voluntary strike-off |
04/06/244 June 2024 | Final Gazette dissolved via voluntary strike-off |
19/03/2419 March 2024 | First Gazette notice for voluntary strike-off |
19/03/2419 March 2024 | First Gazette notice for voluntary strike-off |
11/03/2411 March 2024 | Application to strike the company off the register |
15/01/2415 January 2024 | Accounts for a dormant company made up to 2023-12-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
17/01/2317 January 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Registered office address changed from Tradewise Turnford Place Broxbourne Hertfordshire EN10 6NH England to 10 Houndsden Road London N21 1LT on 2022-09-22 |
14/05/2214 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/07/2021 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/10/1916 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/08/1822 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
13/06/1613 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/06/154 June 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
16/02/1516 February 2015 | 31/12/14 STATEMENT OF CAPITAL GBP 2000002 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/08/1422 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/06/142 June 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/10/1311 October 2013 | REGISTERED OFFICE CHANGED ON 11/10/2013 FROM LINK HOUSE GROUND FLOOR 292-308 SOUTHBURY ROAD ENFIELD MIDDLESEX EN1 1TS |
15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
30/05/1330 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
24/05/1224 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
14/05/1214 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/05/1119 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
14/09/1014 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
10/06/1010 June 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
30/11/0930 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANNETTE BRIDGET TYLER / 30/11/2009 |
30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK HUMPHREYS / 30/11/2009 |
30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HUMPHREYS / 30/11/2009 |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
08/06/098 June 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
11/09/0811 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
06/06/086 June 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
04/06/074 June 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
17/08/0617 August 2006 | SECRETARY'S PARTICULARS CHANGED |
26/07/0626 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
05/06/065 June 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
12/08/0512 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
30/06/0530 June 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
27/09/0427 September 2004 | SECRETARY'S PARTICULARS CHANGED |
25/08/0425 August 2004 | REGISTERED OFFICE CHANGED ON 25/08/04 FROM: 197-205 HIGH STREET PONDERS END ENFIELD MIDDLESEX EN3 4DZ |
20/08/0420 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
09/06/049 June 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
25/06/0325 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
05/06/035 June 2003 | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
02/05/032 May 2003 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02 |
03/04/033 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
29/05/0229 May 2002 | RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS |
27/02/0227 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
21/05/0121 May 2001 | RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS |
03/04/013 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
20/06/0020 June 2000 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
09/06/009 June 2000 | RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS |
04/04/004 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
17/06/9917 June 1999 | RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS |
16/03/9916 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
19/06/9819 June 1998 | NEW SECRETARY APPOINTED |
31/05/9831 May 1998 | SECRETARY RESIGNED |
20/05/9820 May 1998 | RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS |
23/05/9723 May 1997 | NEW DIRECTOR APPOINTED |
20/05/9720 May 1997 | NEW DIRECTOR APPOINTED |
20/05/9720 May 1997 | NEW SECRETARY APPOINTED |
19/05/9719 May 1997 | DIRECTOR RESIGNED |
19/05/9719 May 1997 | SECRETARY RESIGNED |
14/05/9714 May 1997 | 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