- Company Overview for LITESPEED LIMITED (10468462)
- Filing history for LITESPEED LIMITED (10468462)
- People for LITESPEED LIMITED (10468462)
- Charges for LITESPEED LIMITED (10468462)
- More for LITESPEED LIMITED (10468462)
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) |
---|---|---|---|
12 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2023 | DS01 | Application to strike the company off the register | |
07 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
11 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
11 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
11 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
11 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
09 Jan 2023 | PSC05 | Change of details for Fabspeed Holdings Ltd as a person with significant control on 28 November 2022 | |
28 Nov 2022 | TM02 | Termination of appointment of Caroline Richards as a secretary on 23 November 2022 | |
28 Nov 2022 | TM01 | Termination of appointment of Caroline Richards as a director on 23 November 2022 | |
28 Nov 2022 | TM01 | Termination of appointment of Katie-Jane Penston as a director on 23 November 2022 | |
28 Nov 2022 | TM01 | Termination of appointment of Christopher Toby Lewis Penston as a director on 23 November 2022 | |
28 Nov 2022 | TM01 | Termination of appointment of Mark Richards as a director on 23 November 2022 | |
28 Nov 2022 | AP01 | Appointment of Mr Peter Nigel Sharp as a director on 23 November 2022 | |
28 Nov 2022 | AP01 | Appointment of Frank Hanna as a director on 23 November 2022 | |
28 Nov 2022 | AP01 | Appointment of Ryan Mahoney as a director on 23 November 2022 | |
28 Nov 2022 | AD01 | Registered office address changed from Unit 1B Lys Mill Howe Road Watlington OX49 5EP United Kingdom to Freshfield Lane Danehill Haywards Heath West Sussex RH17 7HH on 28 November 2022 | |
25 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with updates | |
04 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
10 May 2022 | MR04 | Satisfaction of charge 104684620001 in full | |
17 Dec 2021 | CS01 | Confirmation statement made on 7 November 2021 with updates | |
19 May 2021 | CH01 | Director's details changed for Mr Mark Richards on 25 June 2020 |