Advanced company searchLink opens in new window

CWSPEECH LIMITED

Company number 06400938

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)
10 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Feb 2013 TM02 Termination of appointment of Rupert Mussen as a secretary
26 Feb 2013 TM01 Termination of appointment of Rupert Mussen as a director
10 Dec 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
Statement of capital on 2012-12-10
  • GBP 12.5
17 Oct 2012 AR01 Annual return made up to 16 October 2011 with full list of shareholders
18 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Oct 2011 AD02 Register inspection address has been changed from Manor House 21 Soho Square London W1D 3QP United Kingdom
18 Oct 2011 CH01 Director's details changed for Mr Rupert James Mussen on 16 October 2011
18 Oct 2011 CH01 Director's details changed for Mr Philip Arthur George Seers on 16 October 2011
18 Oct 2011 CH01 Director's details changed for Simon Peter Loopuit on 16 October 2011
18 Oct 2011 CH03 Secretary's details changed for Mr Rupert James Mussen on 16 October 2011
14 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Oct 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
28 Sep 2010 AR01 Annual return made up to 16 October 2009 with full list of shareholders
28 Sep 2010 AD02 Register inspection address has been changed from Manor House 21 Soho Square London W1D 3QP
04 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Oct 2009 AD02 Register inspection address has been changed
16 Oct 2009 CH01 Director's details changed for Simon Peter Loopuit on 16 October 2009
16 Oct 2009 CH01 Director's details changed for Philip Arthur George Seers on 16 October 2009
16 Oct 2009 CH01 Director's details changed for Mr Rupert James Mussen on 16 October 2009
17 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008
24 Aug 2009 225 Accounting reference date extended from 31/10/2009 to 31/12/2009
18 Mar 2009 288c Director and secretary's change of particulars / rupert mussen / 29/12/2008