Advanced company searchLink opens in new window

SPEEDMAIL INTERNATIONAL LIMITED

Company number 02826426

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2019 TM02 Termination of appointment of Jane Li as a secretary on 31 December 2018
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2018 DS01 Application to strike the company off the register
04 Oct 2018 AA Full accounts made up to 31 December 2017
04 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
07 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
02 Jun 2017 AP01 Appointment of Mr Lars Landewee as a director on 5 April 2017
19 May 2017 TM01 Termination of appointment of Bettina Anita Staffa as a director on 5 April 2017
31 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
24 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 3
18 Dec 2015 AP03 Appointment of Mrs Jane Li as a secretary on 4 November 2015
18 Dec 2015 TM02 Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015
26 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 3
21 Oct 2014 TM01 Termination of appointment of Mark Andrew Siviter as a director on 15 October 2014
02 Sep 2014 AP01 Appointment of Bettina Anita Staffa as a director on 15 August 2014
07 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
26 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 3
04 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Jun 2013 TM01 Termination of appointment of Ernst Gunter Wallaschek as a director on 28 December 2012
19 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
07 May 2013 AP01 Appointment of Mr Mark Andrew Siviter as a director on 28 December 2012
28 Jan 2013 AP01 Appointment of Sebastian Peter as a director on 28 December 2012