Advanced company searchLink opens in new window

J SPEEDY GENERAL STORE LIMITED

Company number 06498533

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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Nov 2016 TM01 Termination of appointment of Geeta Patel as a director on 12 November 2016
09 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
02 Dec 2014 MR01 Registration of charge 064985330001, created on 27 November 2014
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
09 Jun 2014 AD01 Registered office address changed from 54 Lower Addiscombe Road Croydon Surrey CR0 6AA on 9 June 2014
11 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
21 Mar 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
26 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
24 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
29 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
08 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
29 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
10 May 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
10 May 2010 CH01 Director's details changed for Mrs Geeta Patel on 8 February 2010
10 May 2010 CH01 Director's details changed for Mr Nitin Patel on 8 February 2010
07 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
29 Apr 2009 363a Return made up to 08/02/09; full list of members
26 Sep 2008 363a Return made up to 01/04/08; full list of members
15 Sep 2008 288b Appointment terminated director rajagopal sivankutty