- Company Overview for SURESPEED DISTRIBUTION LIMITED (04791358)
- Filing history for SURESPEED DISTRIBUTION LIMITED (04791358)
- People for SURESPEED DISTRIBUTION LIMITED (04791358)
- More for SURESPEED DISTRIBUTION LIMITED (04791358)
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) |
---|---|---|---|
25 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Mar 2021 | DS01 | Application to strike the company off the register | |
23 Dec 2020 | AA | Micro company accounts made up to 30 June 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with updates | |
30 May 2020 | CH01 | Director's details changed for Paul Hughes on 7 August 2018 | |
30 May 2020 | CH01 | Director's details changed for Caroline Rose Hughes on 7 August 2018 | |
30 May 2020 | AD01 | Registered office address changed from Richmond Church Lane Hegworthingham Lincs PE23 4LP United Kingdom to Richmond Church Lane Hagworthingham Lincs PE23 4LP on 30 May 2020 | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with updates | |
31 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
07 Aug 2018 | AD01 | Registered office address changed from 18 Golden Riddy Leighton Buzzard Bedfordshire LU7 2RJ to Richmond Church Lane Hegworthingham Lincs PE23 4LP on 7 August 2018 | |
07 Aug 2018 | CH01 | Director's details changed for Paul Hughes on 7 August 2018 | |
07 Aug 2018 | CH01 | Director's details changed for Caroline Rose Hughes on 7 August 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with updates | |
31 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
06 Jul 2017 | PSC01 | Notification of Caroline Rose Hughes as a person with significant control on 6 April 2016 | |
06 Jul 2017 | PSC01 | Notification of Paul Hughes as a person with significant control on 6 April 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
24 May 2017 | CH01 | Director's details changed for Paul Hughes on 24 May 2017 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Jul 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-26
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |