SPEEDO EUROPE EMPLOYEES TRUST LIMITED

8 Manchester Square 8 Manchester Square, W1U 3PH
StatusDISSOLVED
Company No.02559927
CategoryPrivate Limited Company
Incorporated19 Nov 1990
Age33 years, 6 months, 2 days
JurisdictionEngland Wales
Dissolution16 May 2017
Years7 years, 5 days

SUMMARY

SPEEDO EUROPE EMPLOYEES TRUST LIMITED is an dissolved private limited company with number 02559927. It was incorporated 33 years, 6 months, 2 days ago, on 19 November 1990 and it was dissolved 7 years, 5 days ago, on 16 May 2017. The company address is 8 Manchester Square 8 Manchester Square, W1U 3PH.



Company Fillings

Gazette dissolved voluntary

Date: 16 May 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Feb 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Feb 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Edward Cullen

Appointment date: 2015-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick James Campbell

Termination date: 2015-04-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-20

Officer name: Patrick James Campbell

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Timothy Edward Cullen

Appointment date: 2015-04-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2011

Action Date: 12 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-12

Officer name: Mr Patrick James Campbell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-22

Officer name: Mr Andrew Michael Long

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2009

Action Date: 01 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick James Campbell

Change date: 2009-10-14

Documents

View document PDF

Change person secretary company with change date

Date: 14 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Patrick James Campbell

Change date: 2009-10-14

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Michael Long

Change date: 2009-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr andrew michael long

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan sinclair

Documents

View document PDF

Resolution

Date: 20 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/02; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 01/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QL

Documents

View document PDF

Legacy

Date: 27 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 1999

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/99; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 03 Dec 1998

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 1997

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 1996

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/96; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 01 Dec 1995

Category: Annual-return

Type: 363x

Description: Return made up to 19/11/95; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jun 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 09 Dec 1994

Category: Annual-return

Type: 363x

Description: Return made up to 19/11/94; no change of members

Documents

View document PDF

Resolution

Date: 27 Sep 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Sep 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Sep 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 1994

Category: Annual-return

Type: 363x

Description: Return made up to 19/11/93; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 1993

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 15 Dec 1992

Category: Annual-return

Type: 363x

Description: Return made up to 19/11/92; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 28 Jan 1992

Category: Annual-return

Type: 363x

Description: Return made up to 19/11/91; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Certificate change of name company

Date: 03 Apr 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mawlaw 82 LIMITED\certificate issued on 04/04/91

Documents

View document PDF

Legacy

Date: 05 Mar 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 05 Mar 1991

Category: Address

Type: 287

Description: Registered office changed on 05/03/91 from: 20 black friars lane london EC4V 6HD

Documents

View document PDF

Legacy

Date: 10 Jan 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Memorandum articles

Date: 30 Nov 1990

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 30 Nov 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 19 Nov 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADMIRAL GARDENS MANAGEMENT COMPANY LIMITED

30 CHATFIELD LODGE,NEWPORT,PO30 1XR

Number:02641140
Status:ACTIVE
Category:Private Limited Company

ASCOT HAMPERS LTD

12 DORIAN DRIVE,ASCOT,SL5 7QL

Number:08663572
Status:ACTIVE
Category:Private Limited Company

GLASS HOUSE CONSTRUCTION LIMITED

HAMILTON HOUSE,ALTRINCHAM,WA14 4DR

Number:04016573
Status:ACTIVE
Category:Private Limited Company

GLOBAL BROADCAST LIMITED

UNIT 17 WATCHMOOR TRADE CENTRE,CAMBERLEY,GU15 3AJ

Number:09239352
Status:ACTIVE
Category:Private Limited Company

L.E.L. ENTERPRISES LIMITED

KING ARTHURS COURT MAIDSTONE ROAD,ASHFORD,TN27 0JS

Number:04026034
Status:ACTIVE
Category:Private Limited Company

TCS MEDIA EBT LIMITED

35 GARWAY ROAD,LONDON,W2 4QF

Number:08145575
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source