- Company Overview for SPEED 9009 LIMITED (04333894)
- Filing history for SPEED 9009 LIMITED (04333894)
- People for SPEED 9009 LIMITED (04333894)
- More for SPEED 9009 LIMITED (04333894)
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 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Oct 2018 | DS01 | Application to strike the company off the register | |
03 Jan 2018 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
03 Jan 2018 | PSC04 | Change of details for Mrs Sarah Elizabeth Stone as a person with significant control on 1 December 2017 | |
03 Jan 2018 | PSC01 | Notification of Simon John Stone as a person with significant control on 1 December 2017 | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
01 Jan 2015 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-01
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-14
|
|
21 Dec 2012 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Sep 2012 | AD01 | Registered office address changed from 11 Welbeck Street London W1G 9XZ United Kingdom on 11 September 2012 | |
24 Jan 2012 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Nov 2011 | AP03 | Appointment of Sarah Elizabeth Stone as a secretary | |
08 Nov 2011 | TM02 | Termination of appointment of Anthony Thorpe as a secretary | |
15 Feb 2011 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Apr 2010 | AD01 | Registered office address changed from 8 Wimpole Street London W1G 9SP on 8 April 2010 |