- Company Overview for SPEEDCAM SERVICES EUROPE LTD (06602454)
- Filing history for SPEEDCAM SERVICES EUROPE LTD (06602454)
- People for SPEEDCAM SERVICES EUROPE LTD (06602454)
- More for SPEEDCAM SERVICES EUROPE LTD (06602454)
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) |
---|---|---|---|
05 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2015 | TM01 | Termination of appointment of Matthias Eifrig as a director on 23 April 2015 | |
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
25 Feb 2015 | CH01 | Director's details changed for Mr Matthias Eifrig on 25 February 2015 | |
29 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-29
|
|
31 Mar 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 27 May 2013 | |
01 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
01 Feb 2013 | AD01 | Registered office address changed from Trust House 48 Peel Street Hull HU3 1QR United Kingdom on 1 February 2013 | |
10 Jul 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
10 Jul 2012 | AD01 | Registered office address changed from Apt 390 Chynoweth House Trevissome Park Truro Blackwater TR4 8UN United Kingdom on 10 July 2012 | |
10 Jul 2012 | TM02 | Termination of appointment of Ganz Einfach Ltd as a secretary | |
01 Mar 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
08 Apr 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
06 Apr 2011 | AD01 | Registered office address changed from 33 Imperial Square Suite 515 Cheltenham Gloucestershire GL50 1QZ England on 6 April 2011 | |
13 Jul 2010 | AD01 | Registered office address changed from 33 Imperial Square Suite 515 Cheltenham Gloucestershire GL50 1QZ England on 13 July 2010 | |
13 Jul 2010 | AD01 | Registered office address changed from Kingston House 48 Peel Street Hull Humberside HU3 1QR United Kingdom on 13 July 2010 | |
22 Jun 2010 | AR01 | Annual return made up to 27 May 2010 with full list of shareholders | |
22 Jun 2010 | CH01 | Director's details changed for Mr Matthias Eifrig on 27 May 2010 | |
22 Jun 2010 | CH04 | Secretary's details changed for Ganz Einfach Ltd on 27 May 2010 | |
17 Feb 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
02 Jun 2009 | 363a | Return made up to 27/05/09; full list of members | |
07 Nov 2008 | 287 | Registered office changed on 07/11/2008 from 46 peel street hull HU3 1QR uk |