Advanced company searchLink opens in new window

SPEED 7289 LIMITED

Company number 03634578

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2011 DS01 Application to strike the company off the register
10 Jan 2011 TM01 Termination of appointment of Howard Witts as a director
01 Dec 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
Statement of capital on 2010-12-01
  • GBP 2
09 Jul 2010 AA Accounts for a dormant company made up to 30 September 2009
16 Dec 2009 AR01 Annual return made up to 18 September 2009 with full list of shareholders
19 Oct 2009 TM02 Termination of appointment of Waterlow Registrars Limited as a secretary
14 Oct 2009 AD01 Registered office address changed from 6-8 Underwood Street London N1 7JQ on 14 October 2009
11 Aug 2009 AA Accounts made up to 30 September 2008
23 Oct 2008 363a Return made up to 18/09/08; full list of members
28 Jul 2008 AA Accounts made up to 30 September 2007
23 Oct 2007 363a Return made up to 18/09/07; full list of members
31 Jul 2007 AA Accounts made up to 30 September 2006
09 Jul 2007 288a New director appointed
20 Oct 2006 288a New director appointed
20 Oct 2006 288b Director resigned
16 Oct 2006 363a Return made up to 18/09/06; full list of members
25 May 2006 AA Accounts made up to 30 September 2005
12 Oct 2005 363a Return made up to 18/09/05; full list of members
03 May 2005 AA Accounts made up to 30 September 2004
18 Oct 2004 363a Return made up to 18/09/04; full list of members
14 Nov 2003 AA Accounts made up to 30 September 2003
20 Oct 2003 363s Return made up to 18/09/03; full list of members
20 Oct 2003 363(288) Director's particulars changed