- Company Overview for SPEED CAR WASH SPECIALIST LIMITED (08521444)
- Filing history for SPEED CAR WASH SPECIALIST LIMITED (08521444)
- People for SPEED CAR WASH SPECIALIST LIMITED (08521444)
- Insolvency for SPEED CAR WASH SPECIALIST LIMITED (08521444)
- More for SPEED CAR WASH SPECIALIST LIMITED (08521444)
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) |
---|---|---|---|
11 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Oct 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 March 2023 | |
19 Mar 2022 | AD01 | Registered office address changed from 658-660 658-660 Portslade Road London SW8 3DH England to 3 Field Court Gray's Inn London WC1R 5EF on 19 March 2022 | |
17 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
17 Mar 2022 | LIQ02 | Statement of affairs | |
17 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
29 Mar 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
21 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
07 Jun 2019 | TM01 | Termination of appointment of Milad Barakat as a director on 15 June 2018 | |
04 Apr 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
30 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
20 Jun 2017 | AD01 | Registered office address changed from Arch 658-660 Plensbury Place London SW8 4TR England to 658-660 658-660 Portslade Road London SW8 3DH on 20 June 2017 | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
19 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
19 May 2016 | AD01 | Registered office address changed from Arch 658-660 Pensbury Place London SW8 4TR England to Arch 658-660 Plensbury Place London SW8 4TR on 19 May 2016 | |
12 May 2016 | AD01 | Registered office address changed from 645 Portslade Road London SW8 3DH to Arch 658-660 Pensbury Place London SW8 4TR on 12 May 2016 | |
21 Apr 2016 | AP01 | Appointment of Mr Moez Bhatia as a director on 5 April 2016 | |
01 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|