- Company Overview for SPEEDI LOGISTICS LTD (08672631)
- Filing history for SPEEDI LOGISTICS LTD (08672631)
- People for SPEEDI LOGISTICS LTD (08672631)
- More for SPEEDI LOGISTICS LTD (08672631)
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) |
---|---|---|---|
27 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2015 | CERTNM |
Company name changed child's play daycare LTD\certificate issued on 03/06/15
|
|
03 Jun 2015 | AP01 | Appointment of Mr Matthew Daniel Jennings as a director on 3 June 2015 | |
03 Jun 2015 | AP01 | Appointment of Mr William James Mcgregor Cameron as a director on 3 June 2015 | |
03 Jun 2015 | TM01 | Termination of appointment of Nathaniel Williams as a director on 3 June 2015 | |
03 Jun 2015 | AD01 | Registered office address changed from 20 - 22 Wenlock Road London N1 7GU England to 28 Unimix House Abbey Road Park Royal Willesden NW10 7TR on 3 June 2015 | |
21 May 2015 | AP01 | Appointment of Mr Nathaniel Williams as a director on 21 May 2015 | |
21 May 2015 | TM01 | Termination of appointment of Samantha Coetzer as a director on 21 May 2015 | |
23 Jan 2015 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 20 - 22 Wenlock Road London N1 7GU on 23 January 2015 | |
04 Nov 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
18 Jun 2014 | TM01 | Termination of appointment of Westco Directors Limited as a director | |
21 May 2014 | AP01 | Appointment of Samantha Coetzer as a director | |
21 May 2014 | TM01 | Termination of appointment of Adrian Koe as a director | |
02 Sep 2013 | NEWINC |
Incorporation
|