SPEEDWAY LIMITED
Status | ACTIVE |
Company No. | 06365302 |
Category | Private Limited Company |
Incorporated | 10 Sep 2007 |
Age | 16 years, 8 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
SPEEDWAY LIMITED is an active private limited company with number 06365302. It was incorporated 16 years, 8 months, 6 days ago, on 10 September 2007. The company address is 8 Wing Yip Business Centre 8 Wing Yip Business Centre, London, NW2 6LN.
Company Fillings
Accounts with accounts type total exemption full
Date: 02 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-29
Documents
Notification of a person with significant control
Date: 31 Jan 2024
Action Date: 12 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Chin Siu Tang
Notification date: 2024-01-12
Documents
Withdrawal of a person with significant control statement
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2024-01-31
Documents
Confirmation statement with updates
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-30
Documents
Termination director company with name termination date
Date: 30 Jan 2024
Action Date: 12 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Guanyu Shi
Termination date: 2024-01-12
Documents
Appoint person director company with name date
Date: 30 Jan 2024
Action Date: 12 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-12
Officer name: Miss Katie Kit Man Tang
Documents
Confirmation statement with no updates
Date: 01 Aug 2023
Action Date: 28 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-28
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 28 Jul 2022
Action Date: 28 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-28
Documents
Appoint person director company with name date
Date: 28 Jul 2022
Action Date: 17 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-17
Officer name: Mr Guanyu Shi
Documents
Termination director company with name termination date
Date: 28 Jul 2022
Action Date: 17 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-17
Officer name: Tak Fung To
Documents
Notification of a person with significant control statement
Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 01 Jul 2022
Action Date: 30 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Chu Ting Tang
Cessation date: 2022-06-30
Documents
Confirmation statement with updates
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Notification of a person with significant control
Date: 12 Jan 2021
Action Date: 10 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-12-10
Psc name: Chu Ting Tang
Documents
Cessation of a person with significant control
Date: 12 Jan 2021
Action Date: 10 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Beijing Dumpling Ltd
Cessation date: 2020-12-10
Documents
Appoint person director company with name date
Date: 10 Dec 2020
Action Date: 10 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-10
Officer name: Mr Tak Fung To
Documents
Termination director company with name termination date
Date: 10 Dec 2020
Action Date: 10 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kok Wai Golman Li
Termination date: 2020-12-10
Documents
Confirmation statement with updates
Date: 11 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Capital allotment shares
Date: 11 Sep 2020
Action Date: 25 Feb 2020
Category: Capital
Type: SH01
Capital : 200,100 GBP
Date: 2020-02-25
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2017
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-10
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change account reference date company previous shortened
Date: 15 Oct 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA01
Made up date: 2016-03-12
New date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Accounts with accounts type small
Date: 07 Jul 2015
Action Date: 12 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-12
Documents
Change account reference date company previous shortened
Date: 24 Mar 2015
Action Date: 12 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-07-31
New date: 2015-03-12
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2015
Action Date: 20 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-20
Old address: 8 Wing Yip Business Centre 395 Edgware Road London United Kingdom
New address: 8 Wing Yip Business Centre 395 Edgware Road London NW2 6LN
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2015
Action Date: 20 Mar 2015
Category: Address
Type: AD01
New address: 8 Wing Yip Business Centre 395 Edgware Road London NW2 6LN
Change date: 2015-03-20
Old address: 8 Wing Yip Business Centre 8 Wing Yip Business Centre 395 Edgware Road London NW2 6LN United Kingdom
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2015
Action Date: 20 Mar 2015
Category: Address
Type: AD01
Old address: Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW
Change date: 2015-03-20
New address: 8 Wing Yip Business Centre 395 Edgware Road London NW2 6LN
Documents
Change person director company with change date
Date: 19 Mar 2015
Action Date: 19 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-19
Officer name: Mr Kok Wai Golman Li
Documents
Termination director company with name termination date
Date: 19 Mar 2015
Action Date: 13 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-13
Officer name: Chuk Ming Tang
Documents
Termination secretary company with name termination date
Date: 19 Mar 2015
Action Date: 13 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-03-13
Officer name: Sing Young Tang
Documents
Appoint person director company with name date
Date: 19 Mar 2015
Action Date: 13 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-13
Officer name: Mr Kok Wai Golman Li
Documents
Accounts with accounts type small
Date: 11 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Change person secretary company with change date
Date: 22 Oct 2014
Action Date: 10 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-09-10
Officer name: Mr Sing Young Tang
Documents
Change person director company with change date
Date: 12 Sep 2014
Action Date: 11 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Chuk Ming Tang
Change date: 2014-09-11
Documents
Accounts with accounts type small
Date: 10 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Termination director company with name
Date: 10 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sing Tang
Documents
Termination director company with name
Date: 03 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sing Tang
Documents
Accounts with accounts type small
Date: 11 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 10 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-10
Documents
Accounts with accounts type small
Date: 22 Mar 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 10 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-10
Documents
Accounts with accounts type small
Date: 18 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 10 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-10
Documents
Legacy
Date: 08 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type small
Date: 06 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/09; full list of members
Documents
Accounts with accounts type dormant
Date: 14 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ka tang
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/08; full list of members
Documents
Legacy
Date: 07 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 12/10/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 23 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/08 to 31/07/08
Documents
Legacy
Date: 23 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 23/10/07 from: premier house, 112 station road, edgware, middlesex, HA8 7BJ
Documents
Legacy
Date: 12 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 12/10/07 from: the studio, st nicholas close, elstree, herts., WD6 3EW
Documents
Legacy
Date: 12 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
305 REGENTS PARK ROAD,FINCHLEY,N3 1DP
Number: | 06269349 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLAKE CAPITAL INVESTMENTS LIMITED
64 WILBURY WAY,HITCHIN,SG4 0TP
Number: | 10558429 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 COATES PLACE,EDINBURGH,EH3 7AA
Number: | SC473465 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BESSBOROUGH ROAD,HARROW,HA1 3DL
Number: | 10425906 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRAPES,MELKSHAM,SN12 6LE
Number: | 06474376 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE ALTERNATIVE DAY SERVICES LIMITED
MERCHANT HOUSE,SHEFFORD,SG17 5DH
Number: | 07664142 |
Status: | ACTIVE |
Category: | Private Limited Company |