Advanced company searchLink opens in new window

SPEED 668 LIMITED

Company number 08504465

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2018 AD01 Registered office address changed from 13 Patience Avenue Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF England to 13 Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF on 21 February 2018
31 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
20 Nov 2017 SH02 Sub-division of shares on 31 October 2017
17 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ 0NE ordinary share of £1 be sub divided into 100 ordinary shares of £0.01 each 31/10/2017
14 Nov 2017 PSC04 Change of details for Mr Mike Walker as a person with significant control on 31 October 2017
14 Nov 2017 PSC04 Change of details for Mrs Anna Maria Brimfield as a person with significant control on 31 October 2017
25 Sep 2017 AD01 Registered office address changed from Swallow House Parsons Road Washington Tyne & Wear NE37 1EZ to 13 Patience Avenue Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF on 25 September 2017
03 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
15 Aug 2016 AA Accounts for a dormant company made up to 30 April 2016
03 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
11 Jun 2015 AA Accounts for a dormant company made up to 30 April 2015
27 Apr 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
21 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
01 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
25 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)