Advanced company searchLink opens in new window

SPEAKNEASY LIMITED

Company number 05925698

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)
06 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2013 AA Accounts for a dormant company made up to 30 September 2012
16 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2013 AR01 Annual return made up to 5 September 2012 with full list of shareholders
Statement of capital on 2013-03-15
  • GBP 100
22 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
29 May 2012 AA Accounts for a dormant company made up to 30 September 2011
11 Oct 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
30 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
13 Dec 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
13 Dec 2010 AD03 Register(s) moved to registered inspection location
13 Dec 2010 AD02 Register inspection address has been changed
13 Dec 2010 CH01 Director's details changed for Vanessa Glover on 5 September 2010
13 Dec 2010 CH04 Secretary's details changed for Turner Little Company Secretaries Limited on 5 September 2010
13 Dec 2010 AD01 Registered office address changed from Regency House, Westminster Place York Business Park York North Yorkshire YO26 6RW on 13 December 2010
01 Jul 2010 AA Accounts for a dormant company made up to 30 September 2009
09 Nov 2009 AR01 Annual return made up to 5 September 2009 with full list of shareholders
02 Jul 2009 AA Accounts for a dormant company made up to 30 September 2008
08 Sep 2008 363a Return made up to 05/09/08; full list of members
03 Oct 2007 AA Accounts for a dormant company made up to 30 September 2007
14 Sep 2007 363a Return made up to 05/09/07; full list of members
06 Sep 2006 288b Director resigned
06 Sep 2006 288a New director appointed
05 Sep 2006 NEWINC Incorporation