Advanced company searchLink opens in new window

100 MPH LIMITED

Company number 04138977

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)
09 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
30 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2014 TM01 Termination of appointment of Brett John Cater as a director on 24 November 2014
04 Jul 2014 AA Total exemption small company accounts made up to 31 March 2013
28 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
11 May 2013 DISS40 Compulsory strike-off action has been discontinued
09 May 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
07 May 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Feb 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
29 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
28 Apr 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
28 Jan 2011 CERTNM Company name changed pineapple marketing and internet services LTD.\certificate issued on 28/01/11
  • RES15 ‐ Change company name resolution on 2011-01-28
  • NM01 ‐ Change of name by resolution
13 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Jan 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
26 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
19 Jan 2010 CH01 Director's details changed for Mr Brett John Cater on 19 January 2010
19 Jan 2010 CH01 Director's details changed for Mr Daniel Edward Huband on 19 January 2010
10 Feb 2009 363a Return made up to 11/01/09; full list of members
28 Aug 2008 CERTNM Company name changed adh midlands LTD.\certificate issued on 29/08/08
13 Aug 2008 288a Director appointed mr daniel edward huband
13 Aug 2008 288b Appointment terminated director athena edwards