Advanced company searchLink opens in new window

SPEED 9294 LIMITED

Company number 04504354

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)
15 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2015 DS01 Application to strike the company off the register
25 Apr 2015 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Clarification Second filed CH04 for Orangefield Registrars LIMITED.
31 Mar 2015 CH04 Secretary's details changed for Waterlow Registrars Limited on 31 March 2015
  • ANNOTATION Clarification a second filed CH04 was registered on 25/04/2015.
05 Jan 2015 CH01 Director's details changed for Mr Jamie Edward Thompson on 5 January 2015
05 Jan 2015 CH04 Secretary's details changed for Waterlow Registrars Limited on 3 December 2014
05 Jan 2015 AD01 Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 5 January 2015
11 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4
10 Jul 2014 AA Accounts for a dormant company made up to 31 January 2014
27 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 4
01 Jul 2013 AA Accounts for a dormant company made up to 31 January 2013
17 Dec 2012 AD01 Registered office address changed from 6-8 Underwood Street London N1 7JQ on 17 December 2012
17 Dec 2012 CH01 Director's details changed for Mr Jamie Edward Thompson on 7 December 2012
13 Dec 2012 CH04 Secretary's details changed for Waterlow Registrars Limited on 7 December 2012
22 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
07 Aug 2012 AA Accounts for a dormant company made up to 31 January 2012
06 Dec 2011 TM01 Termination of appointment of Paul Kythreotis as a director
06 Dec 2011 TM01 Termination of appointment of a director
06 Dec 2011 AP01 Appointment of Jamie Edward Thompson as a director
17 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
11 Mar 2011 AA Accounts for a dormant company made up to 31 January 2011
12 Aug 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
28 Jun 2010 AA Accounts for a dormant company made up to 31 January 2010
07 Aug 2009 363a Return made up to 06/08/09; full list of members