- Company Overview for SPEED 6835 LIMITED (03512144)
- Filing history for SPEED 6835 LIMITED (03512144)
- People for SPEED 6835 LIMITED (03512144)
- Charges for SPEED 6835 LIMITED (03512144)
- More for SPEED 6835 LIMITED (03512144)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2015 | DS01 | Application to strike the company off the register | |
07 Sep 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
28 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
21 Nov 2013 | MR04 | Satisfaction of charge 1 in full | |
12 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
07 Nov 2013 | AR01 | Annual return made up to 1 July 2013 with full list of shareholders | |
02 Oct 2013 | MR04 | Satisfaction of charge 035121440002 in full | |
24 Jun 2013 | MR01 |
Registration of charge 035121440002
|
|
15 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
15 Aug 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
31 Jan 2011 | AAMD | Amended accounts made up to 31 March 2010 | |
05 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
30 Jul 2010 | AR01 | Annual return made up to 1 July 2010 with full list of shareholders | |
30 Jul 2010 | CH01 | Director's details changed for Mr Antony Paul Cunningham on 1 July 2010 | |
29 Jul 2010 | CH01 | Director's details changed for Mr Mark Robin Breen on 1 July 2010 | |
29 Jul 2010 | CH03 | Secretary's details changed for Duncan John Tuson Macdonald on 1 July 2010 | |
30 Dec 2009 | AA | Accounts for a dormant company made up to 31 March 2009 |