Advanced company searchLink opens in new window

PHILLIPSPEED DELIVERIES LTD

Company number 08817844

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)
20 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2022 AA Micro company accounts made up to 31 December 2021
08 Jun 2021 TM01 Termination of appointment of Michael Joseph Justice as a director on 1 June 2021
08 Jun 2021 AP01 Appointment of Mr Michael Joseph Justice as a director on 1 June 2021
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
22 Feb 2021 AD01 Registered office address changed from PO Box Countstein 29 East End Road London N3 2TA England to PO Box Pc Stein Suite 101, 116 Ballards Lane London N3 2DN on 22 February 2021
22 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with updates
11 Feb 2021 TM01 Termination of appointment of Phillip Charles Stein as a director on 9 February 2021
02 Feb 2021 AP01 Appointment of Mr Phillip Charles Stein as a director on 1 November 2020
18 Jan 2021 CS01 Confirmation statement made on 19 November 2020 with no updates
07 Jan 2021 AA Micro company accounts made up to 31 December 2020
07 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
26 Oct 2020 TM01 Termination of appointment of Phillip Charles Stein as a director on 1 October 2020
26 Oct 2020 PSC01 Notification of George Stokes as a person with significant control on 30 September 2020
26 Oct 2020 AP01 Appointment of Mr George Stokes as a director on 30 September 2020
26 May 2020 AD01 Registered office address changed from C/O P C Stein P C Stein 11 Mulletsfield Cromer Street London WC1H 8LJ to PO Box Countstein 29 East End Road London N3 2TA on 26 May 2020
19 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
19 Nov 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Nov 2019 TM02 Termination of appointment of Mark Cordner as a secretary on 12 November 2019
04 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-31
05 Feb 2019 CS01 Confirmation statement made on 17 December 2018 with no updates
25 Oct 2018 AP03 Appointment of Mr Mark Cordner as a secretary on 20 October 2018
05 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
29 Jan 2018 CS01 Confirmation statement made on 17 December 2017 with no updates