Advanced company searchLink opens in new window

SPEEDINC LIMITED

Company number 09913538

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2020 SOAS(A) Voluntary strike-off action has been suspended
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2019 DS01 Application to strike the company off the register
31 May 2019 AD01 Registered office address changed from 23 Northumberland Avenue London WC2N 5BY England to 23 Northumberland Avenue London WC2N 5BY on 31 May 2019
31 May 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 23 Northumberland Avenue London WC2N 5BY on 31 May 2019
19 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
18 Dec 2018 PSC07 Cessation of Ten Large Capital Ltd as a person with significant control on 4 June 2018
18 Dec 2018 PSC02 Notification of Desert Hill Ltd as a person with significant control on 4 June 2018
18 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates
07 Jun 2018 AD01 Registered office address changed from Verify House Grange Road Alcester Warwickshire B50 4BY United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 7 June 2018
07 Jun 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 March 2018
07 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2018 CS01 Confirmation statement made on 10 December 2017 with no updates
15 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2017 AA Micro company accounts made up to 31 December 2016
14 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2017 CS01 Confirmation statement made on 10 December 2016 with updates
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2016 SH01 Statement of capital following an allotment of shares on 20 January 2016
  • GBP 7,000
14 Jan 2016 SH02 Sub-division of shares on 21 December 2015
11 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-11
  • GBP 1