Advanced company searchLink opens in new window

AUTOZONE SPEED LTD

Company number 09067268

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)
04 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
13 Oct 2017 AD01 Registered office address changed from Unit 5 College Fields Prince George Road London SW19 2PT to Flat 5, 15 Thorpe Hall Road London E17 4DN on 13 October 2017
13 Oct 2017 CS01 Confirmation statement made on 2 June 2017 with updates
13 Oct 2017 PSC01 Notification of Kimia Wrexler as a person with significant control on 13 October 2017
13 Oct 2017 AP01 Appointment of Kimia Wrexler as a director on 13 October 2017
13 Oct 2017 TM01 Termination of appointment of Joao Fernando Dias Pereira as a director on 13 October 2017
13 Oct 2017 TM01 Termination of appointment of Carlos Manuel Alves Pereira as a director on 13 October 2017
22 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Jul 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1,000
22 Jul 2016 AP01 Appointment of Mr Joao Fernando Dias Pereira as a director on 20 June 2016
27 May 2016 TM01 Termination of appointment of Pedro Filipe Pires Dionisio as a director on 1 September 2015
27 May 2016 TM01 Termination of appointment of Joao Fernando Dias Pereira as a director on 1 September 2015
27 May 2016 TM02 Termination of appointment of Pedro Filipe Pires Dionisio as a secretary on 1 September 2015
04 May 2016 DISS40 Compulsory strike-off action has been discontinued
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Feb 2016 AP01 Appointment of Mr Carlos Manuel Alves Pereira as a director on 2 June 2014
04 Sep 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
04 Sep 2015 TM01 Termination of appointment of Sergio Manuel Alves Pereira as a director on 1 September 2015
18 Mar 2015 AP01 Appointment of Mr Joao Fernando Dias Pereira as a director on 27 January 2015
27 Jan 2015 AP01 Appointment of Mr Sergio Manuel Alves Pereira as a director on 27 January 2015