- Company Overview for SPEED OF THOUGHT LIMITED (09765712)
- Filing history for SPEED OF THOUGHT LIMITED (09765712)
- People for SPEED OF THOUGHT LIMITED (09765712)
- More for SPEED OF THOUGHT LIMITED (09765712)
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) |
---|---|---|---|
05 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Sep 2023 | DS01 | Application to strike the company off the register | |
06 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
29 Dec 2022 | CH01 | Director's details changed for Mrs Catherine Marie Taylor on 29 December 2022 | |
29 Dec 2022 | PSC04 | Change of details for Miss Catherine Marie Speed as a person with significant control on 29 December 2022 | |
29 Dec 2022 | PSC04 | Change of details for Mr Tom Taylor as a person with significant control on 29 December 2022 | |
29 Dec 2022 | CH01 | Director's details changed for Mr Tom Taylor on 29 December 2022 | |
29 Dec 2022 | AD01 | Registered office address changed from 59 Henblas Road Rhostyllen Wrexham LL14 4AB United Kingdom to 2 Ty Newydd Mount Street Rhostyllen Wrexham LL14 4AU on 29 December 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with no updates | |
10 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with no updates | |
26 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
16 Apr 2020 | PSC09 | Withdrawal of a person with significant control statement on 16 April 2020 | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Dec 2018 | CH01 | Director's details changed for Miss Catherine Marie Speed on 10 November 2018 | |
07 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with updates | |
06 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with no updates | |
06 Sep 2017 | PSC01 | Notification of Catherine Marie Speed as a person with significant control on 6 April 2016 | |
06 Sep 2017 | PSC01 | Notification of Tom Taylor as a person with significant control on 6 April 2016 | |
29 Jun 2017 | AA01 | Current accounting period extended from 30 September 2017 to 31 March 2018 |