MOVE@SPEED LIMITED
Status | DISSOLVED |
Company No. | 05859171 |
Category | Private Limited Company |
Incorporated | 27 Jun 2006 |
Age | 17 years, 10 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 31 Oct 2023 |
Years | 6 months, 1 day |
SUMMARY
MOVE@SPEED LIMITED is an dissolved private limited company with number 05859171. It was incorporated 17 years, 10 months, 4 days ago, on 27 June 2006 and it was dissolved 6 months, 1 day ago, on 31 October 2023. The company address is 24 Queens Road, Kingston Upon Thames, KT2 7SN, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 31 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Aug 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 25 Jul 2022
Action Date: 25 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-25
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 08 Jul 2021
Action Date: 25 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-25
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 08 Jul 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 01 Aug 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Karen Elizabeth Rose
Notification date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Termination secretary company with name termination date
Date: 13 Oct 2015
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Derek Robinson
Termination date: 2014-01-01
Documents
Termination director company with name termination date
Date: 13 Oct 2015
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-01-01
Officer name: John Derek Robinson
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 22 Sep 2013
Action Date: 22 Sep 2013
Category: Address
Type: AD01
Old address: 33 Thornton Road Wimbledon London SW19 4NG
Change date: 2013-09-22
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2013
Action Date: 27 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-27
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 27 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-27
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2011
Action Date: 27 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-27
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2010
Action Date: 27 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-27
Documents
Change person director company with change date
Date: 12 Jul 2010
Action Date: 27 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-27
Officer name: John Derek Robinson
Documents
Change person director company with change date
Date: 12 Jul 2010
Action Date: 27 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karen Rose
Change date: 2010-06-27
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 10 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 16 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 03 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/07; full list of members
Documents
Legacy
Date: 31 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 31/07/07 from: 54 bucharest road earlsfield london SW18 3AR
Documents
Legacy
Date: 14 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
38 MIDDLEHILL ROAD,WIMBORNE,BH21 2SE
Number: | 05103452 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRCHFIELD CHURCH ROAD,LONGFIELD,DA3 8DL
Number: | 05338305 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTIN MOORE ASSOCIATES LIMITED
UNIT 7, SALISBURY HOUSE,HINCKLEY,LE10 1YG
Number: | 03597949 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10340758 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, SUITE 6, JUSTIN PLAZA 2,MITCHAM,CR4 4BE
Number: | 08097578 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR 3 WELLBROOK COURT,CAMBRIDGE,CB3 0NA
Number: | 06602306 |
Status: | ACTIVE |
Category: | Private Limited Company |