- Company Overview for LITESPEEDF3 LIMITED (06387877)
- Filing history for LITESPEEDF3 LIMITED (06387877)
- People for LITESPEEDF3 LIMITED (06387877)
- Charges for LITESPEEDF3 LIMITED (06387877)
- Insolvency for LITESPEEDF3 LIMITED (06387877)
- More for LITESPEEDF3 LIMITED (06387877)
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) |
---|---|---|---|
04 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Mar 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Aug 2019 | AD01 | Registered office address changed from The Gateway 83-87 Pottergate Norwich Norfolk NR2 1DZ to Lawrence House St Andrews Hill Norwich Norfolk NR2 1AD on 12 August 2019 | |
12 Jul 2019 | AD01 | Registered office address changed from Crossways Bartlow Cambridge Cambridgeshire CB21 4PW England to 83-87 Pottergate Norwich Norfolk NR2 1DZ on 12 July 2019 | |
11 Jul 2019 | LIQ02 | Statement of affairs | |
11 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
11 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2019 | MR04 | Satisfaction of charge 1 in full | |
05 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with no updates | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
30 Nov 2016 | AD01 | Registered office address changed from Villa Farm Jack Haws Lane Barnack Stamford Lincolnshire PE9 3DY to Crossways Bartlow Cambridge Cambridgeshire CB21 4PW on 30 November 2016 | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
26 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
21 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Jan 2013 | CH01 | Director's details changed for Mr Navdip Singh Judge on 21 December 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
20 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders |