Advanced company searchLink opens in new window

SPEED 8820 LIMITED

Company number 04232010

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)
20 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2022 AD01 Registered office address changed from 15 Buckingham Gate London SW1E 6LB England to 24 Hampton Court King & Queen Wharf Rotherhithe Street London SE16 5SU on 1 August 2022
05 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
22 Jun 2022 DS01 Application to strike the company off the register
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
14 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
08 Dec 2020 AA Micro company accounts made up to 31 March 2020
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
14 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Dec 2018 AD01 Registered office address changed from C/O Tony Thorpe 15 Buckingham Gate London SW1E 6LB to 15 Buckingham Gate London SW1E 6LB on 14 December 2018
11 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
11 Jun 2014 CH01 Director's details changed for Anthony James Thorpe on 30 September 2013
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders