- Company Overview for DADS SPEED SHOP LIMITED (07181816)
- Filing history for DADS SPEED SHOP LIMITED (07181816)
- People for DADS SPEED SHOP LIMITED (07181816)
- More for DADS SPEED SHOP LIMITED (07181816)
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 Nov 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2011 | AR01 |
Annual return made up to 1 December 2011 with full list of shareholders
Statement of capital on 2011-12-21
|
|
21 Dec 2011 | CH01 | Director's details changed for Mr Kieth John Mccall on 1 December 2011 | |
04 Dec 2011 | AP03 | Appointment of Mr Neil Roger Sysum as a secretary | |
04 Dec 2011 | AP01 | Appointment of Mr Kieth John Mccall as a director | |
03 Dec 2011 | TM01 | Termination of appointment of Timothy Delahay as a director | |
28 Nov 2011 | AD01 | Registered office address changed from Dads Speed Shop Farrier Street Worcester WR1 3BH England on 28 November 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
02 Mar 2011 | TM02 | Termination of appointment of Harrison Clark (Secretarial) Limited as a secretary | |
02 Mar 2011 | AD01 | Registered office address changed from 5 Deansway Worcester WR1 2JG England on 2 March 2011 | |
21 Jun 2010 | TM01 | Termination of appointment of Roderick Thomas as a director | |
21 Jun 2010 | AP01 | Appointment of Mr Timothy Delahay as a director | |
09 Mar 2010 | NEWINC | Incorporation |