- Company Overview for SPEEDY BRIDGING FINANCE LIMITED (08756228)
- Filing history for SPEEDY BRIDGING FINANCE LIMITED (08756228)
- People for SPEEDY BRIDGING FINANCE LIMITED (08756228)
- Insolvency for SPEEDY BRIDGING FINANCE LIMITED (08756228)
- More for SPEEDY BRIDGING FINANCE LIMITED (08756228)
| 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) |
|---|---|---|---|
| 29 Mar 2018 | AD01 | Registered office address changed from 169 Perry Vale Forest Hill London SE23 2JD England to 4 Abbey Orchard Street London SW1P 2HT on 29 March 2018 | |
| 12 May 2017 | COCOMP | Order of court to wind up | |
| 15 Nov 2016 | TM01 | Termination of appointment of Dharam Prakash Gopee as a director on 14 November 2016 | |
| 10 Oct 2016 | TM01 | Termination of appointment of Brinda Loky as a director on 8 October 2016 | |
| 10 Oct 2016 | AP01 | Appointment of Mrs Pauline Muldowney as a director on 7 October 2016 | |
| 04 Oct 2016 | AP02 | Appointment of Gopee Family Trust as a director on 19 September 2016 | |
| 04 Oct 2016 | AP03 | Appointment of Mr Dharam Prakash Gopee as a secretary on 19 September 2016 | |
| 23 Jul 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 19 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 18 Mar 2016 | AP01 | Appointment of Mrs Brinda Loky as a director on 7 March 2016 | |
| 11 Feb 2016 | F4.39 | Notice of termination of appointment of provisional liquidator | |
| 22 Jan 2016 | AD01 | Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT to 169 Perry Vale Forest Hill London SE23 2JD on 22 January 2016 | |
| 08 Oct 2015 | AD01 | Registered office address changed from 169 Perry Vale London SE23 2JD to 4 Abbey Orchard Street London SW1P 2HT on 8 October 2015 | |
| 06 Oct 2015 | 4.15A | Appointment of provisional liquidator | |
| 29 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
| 21 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
| 20 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
| 03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 31 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-31
|