- Company Overview for SPEEDY TRANS LIMITED (08088943)
- Filing history for SPEEDY TRANS LIMITED (08088943)
- People for SPEEDY TRANS LIMITED (08088943)
- More for SPEEDY TRANS LIMITED (08088943)
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) |
---|---|---|---|
22 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Dec 2021 | AA | Micro company accounts made up to 31 October 2021 | |
26 Nov 2021 | DS01 | Application to strike the company off the register | |
22 Nov 2021 | AA01 | Previous accounting period shortened from 31 May 2022 to 31 October 2021 | |
22 Nov 2021 | AA | Micro company accounts made up to 31 May 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
14 Jan 2021 | AA | Micro company accounts made up to 31 May 2020 | |
15 Jul 2020 | AD01 | Registered office address changed from 48 Kipling Avenue Tilbury RM18 8HF England to 16 Birch Close Canvey Island Essex SS8 9JG on 15 July 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
07 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
17 Dec 2018 | AA | Micro company accounts made up to 31 May 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
04 Dec 2017 | AA | Micro company accounts made up to 31 May 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
06 Jun 2017 | AD01 | Registered office address changed from 1 Kipling Avenue Tilbury RM18 8HE to 48 Kipling Avenue Tilbury RM18 8HF on 6 June 2017 | |
20 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
31 May 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
28 Feb 2016 | AA | Micro company accounts made up to 31 May 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
26 Mar 2015 | CH01 | Director's details changed for Mr Laurentill Constantin Vladarean on 26 March 2015 | |
28 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
19 Aug 2014 | CH01 | Director's details changed for Mr Laurentill Constantin Vladarean on 1 August 2014 |