- Company Overview for SPS SPEED & CO. LIMITED (04737870)
- Filing history for SPS SPEED & CO. LIMITED (04737870)
- People for SPS SPEED & CO. LIMITED (04737870)
- More for SPS SPEED & CO. LIMITED (04737870)
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) |
---|---|---|---|
13 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Jul 2015 | AP01 | Appointment of Mr Pencho Stefanov Penchev as a director on 30 June 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Stefan Penchev Stefanov as a director on 30 June 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Jun 2013 | AD01 | Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 26 June 2013 | |
06 Jun 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
29 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
14 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 17 April 2011 with full list of shareholders | |
19 Apr 2011 | AD01 | Registered office address changed from G08 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 19 April 2011 | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 17 April 2010 with full list of shareholders | |
04 Jun 2010 | AD01 | Registered office address changed from 7 Chalsey Lodge Chalsey Road London SE4 1YW on 4 June 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Stefan Penchev Stefanov on 10 October 2009 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 May 2009 | AAMD | Amended accounts made up to 31 March 2008 |