- Company Overview for SPEEDSIGN LIMITED (08182767)
- Filing history for SPEEDSIGN LIMITED (08182767)
- People for SPEEDSIGN LIMITED (08182767)
- More for SPEEDSIGN LIMITED (08182767)
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) |
---|---|---|---|
21 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Mar 2015 | DS01 | Application to strike the company off the register | |
07 Oct 2014 | AA | Accounts for a dormant company made up to 31 August 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
18 Aug 2014 | AD01 | Registered office address changed from 60 Kings Walk Gloucester Gloucestershire GL1 1LA United Kingdom to Number 17 the Steadings Business Centre Maisemore Court Maisemore Gloucestershire GL2 8EY on 18 August 2014 | |
13 Sep 2013 | AA | Accounts for a dormant company made up to 31 August 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
09 Sep 2013 | CH01 | Director's details changed for Mr Ian Edward French on 28 August 2013 | |
04 Oct 2012 | AP01 | Appointment of Mr Gareth John Wood as a director | |
03 Oct 2012 | TM01 | Termination of appointment of Clifford Wing as a director | |
03 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 16 August 2012
|
|
03 Oct 2012 | AP01 | Appointment of Mr Ian Edward French as a director | |
03 Oct 2012 | AD01 | Registered office address changed from 41 Walsingham Road Enfield Middx EN2 6EY United Kingdom on 3 October 2012 | |
16 Aug 2012 | NEWINC | Incorporation |