Date | Description |
2019-04-07 |
update company_status Active => Liquidation |
2019-03-08 |
update statutory_documents ORDER OF COURT TO WIND UP |
2019-03-07 |
update company_status Active - Proposal to Strike off => Active |
2019-02-28 |
update statutory_documents ORDER OF COURT - RESTORE AND WIND UP |
2018-11-27 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2018-05-12 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2018-04-07 |
update company_status Active => Active - Proposal to Strike off |
2018-04-03 |
update statutory_documents FIRST GAZETTE |
2018-03-07 |
delete address 20 MARKET PLACE KINGSTON UPON THAMES SURREY KT1 1JP |
2018-03-07 |
insert address 6 THE DROVE SOUTHWICK FAREHAM ENGLAND PO17 6HE |
2018-03-07 |
update registered_address |
2018-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2018 FROM
20 MARKET PLACE
KINGSTON UPON THAMES
SURREY
KT1 1JP |
2018-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA JANE BURNS-THOMSON / 09/02/2018 |
2017-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-30 => 2017-12-30 |
2016-12-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-30 => 2016-12-30 |
2015-12-29 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-09-01 => 2015-09-01 |
2015-10-07 |
update returns_next_due_date 2015-09-29 => 2016-09-29 |
2015-09-08 |
update statutory_documents 01/09/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-05-07 |
update accounts_next_due_date 2015-01-31 => 2015-12-30 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-01-31 |
2015-03-27 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update account_ref_day 31 => 30 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-03-31 |
2015-01-07 |
update returns_last_madeup_date 2013-09-01 => 2014-09-01 |
2015-01-07 |
update returns_next_due_date 2014-09-29 => 2015-09-29 |
2014-12-31 |
update statutory_documents PREVSHO FROM 31/03/2014 TO 30/03/2014 |
2014-12-08 |
update statutory_documents 01/09/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-27 => 2014-12-31 |
2014-09-22 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
update account_ref_day 30 => 31 |
2014-07-07 |
update account_ref_month 9 => 3 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2014-09-27 |
2014-06-27 |
update statutory_documents CURRSHO FROM 30/09/2013 TO 31/03/2013 |
2014-01-07 |
update account_ref_day 31 => 30 |
2014-01-07 |
update account_ref_month 3 => 9 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-06-30 |
2013-12-23 |
update statutory_documents PREVEXT FROM 31/03/2013 TO 30/09/2013 |
2013-10-07 |
update returns_last_madeup_date 2012-09-10 => 2013-09-01 |
2013-10-07 |
update returns_next_due_date 2013-10-08 => 2014-09-29 |
2013-09-12 |
update statutory_documents 01/09/13 FULL LIST |
2013-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA JANE BURNS-THOMSON / 01/07/2013 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
update returns_last_madeup_date 2011-10-01 => 2012-09-10 |
2013-06-22 |
update returns_next_due_date 2012-10-29 => 2013-10-08 |
2012-12-11 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-09-11 |
update statutory_documents 10/09/12 FULL LIST |
2012-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA JANE BURNS-THOMSON / 10/09/2012 |
2012-01-29 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-11-08 |
update statutory_documents 01/10/11 NO CHANGES |
2011-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2011 FROM
C/O COLE AND COLEMAN
LION HOUSE BROAD STREET
LEOMINSTER
HEREFORDSHIRE
HR6 8BT
ENGLAND |
2011-01-28 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2010 FROM
C/O SAUNDERS & CO
29 HARCOURT STREET
LONDON
W1H 4HS |
2010-11-11 |
update statutory_documents 01/10/10 FULL LIST |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE BURNS THOMSON / 11/01/2010 |
2010-01-09 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2010-01-07 |
update statutory_documents 01/10/09 FULL LIST |
2010-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE BURNS THOMSON / 05/10/2009 |
2008-11-25 |
update statutory_documents RETURN MADE UP TO 01/10/08; NO CHANGE OF MEMBERS |
2008-10-08 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-08-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2007-11-07 |
update statutory_documents RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS |
2007-11-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2007-02-27 |
update statutory_documents SECRETARY RESIGNED |
2006-12-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-12-29 |
update statutory_documents SECRETARY RESIGNED |
2006-11-09 |
update statutory_documents RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
2006-09-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/06 FROM:
3 BOYNE PARK
TUNBRIDGE WELLS
KENT TN4 8EN |
2005-11-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-10-11 |
update statutory_documents RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
2005-05-12 |
update statutory_documents SECRETARY RESIGNED |
2005-04-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-01-27 |
update statutory_documents SECRETARY RESIGNED |
2004-11-05 |
update statutory_documents RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
2004-10-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-10-05 |
update statutory_documents SECRETARY RESIGNED |
2004-09-03 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 |
2004-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/04 FROM:
MAYFIELD FARM
LONG STRATTON
NORFOLK
NR15 2RX |
2004-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-05-11 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-11 |
update statutory_documents SECRETARY RESIGNED |
2004-05-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2004-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/04 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ |
2004-04-20 |
update statutory_documents COMPANY NAME CHANGED
SPEED 9769 LIMITED
CERTIFICATE ISSUED ON 20/04/04 |
2003-10-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |