- Company Overview for SPEEDYPLUS LIMITED (09621441)
- Filing history for SPEEDYPLUS LIMITED (09621441)
- People for SPEEDYPLUS LIMITED (09621441)
- More for SPEEDYPLUS LIMITED (09621441)
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) |
---|---|---|---|
21 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Oct 2022 | TM02 | Termination of appointment of Cargil Management Services Limited as a secretary on 3 October 2022 | |
08 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
22 Jun 2020 | TM01 | Termination of appointment of Zoeb Gulamhussain Springwala as a director on 22 June 2020 | |
22 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
04 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
15 Aug 2019 | AA | Micro company accounts made up to 30 September 2018 | |
12 Aug 2019 | AP01 | Appointment of Sameer Motwani as a director on 1 August 2018 | |
05 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with updates | |
27 Jul 2018 | AA | Micro company accounts made up to 30 September 2017 | |
04 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with updates | |
04 Oct 2017 | PSC01 | Notification of Sameer Motwani as a person with significant control on 6 April 2016 | |
04 Oct 2017 | PSC07 | Cessation of Zoeb Gulamhussain Springwala as a person with significant control on 6 April 2016 | |
14 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
12 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
03 Mar 2017 | AA01 | Previous accounting period extended from 30 June 2016 to 30 September 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
13 Jan 2016 | TM01 | Termination of appointment of Philippa Anne Keith as a director on 3 June 2015 | |
13 Jan 2016 | AP01 | Appointment of Mr Zoeb Gulamhussain Springwala as a director on 3 June 2015 | |
13 Jan 2016 | AP04 | Appointment of Cargil Management Services Limited as a secretary on 3 June 2015 | |
13 Jan 2016 | AP01 | Appointment of Mrs Philippa Anne Keith as a director on 3 June 2015 | |
13 Jan 2016 | TM01 | Termination of appointment of Andrew Simon Davis as a director on 3 June 2015 | |
13 Jan 2016 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 27-28 Eastcastle Street London W1W 8DH on 13 January 2016 |