- Company Overview for SPEEDINC LIMITED (09913538)
- Filing history for SPEEDINC LIMITED (09913538)
- People for SPEEDINC LIMITED (09913538)
- More for SPEEDINC LIMITED (09913538)
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
|
|
14 Jan 2016 | SH02 | Sub-division of shares on 21 December 2015 | |
11 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-11
|