SPEEDDOCK LIMITED
Status | DISSOLVED |
Company No. | 06427132 |
Category | Private Limited Company |
Incorporated | 14 Nov 2007 |
Age | 16 years, 6 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 22 Oct 2019 |
Years | 4 years, 7 months, 8 days |
SUMMARY
SPEEDDOCK LIMITED is an dissolved private limited company with number 06427132. It was incorporated 16 years, 6 months, 16 days ago, on 14 November 2007 and it was dissolved 4 years, 7 months, 8 days ago, on 22 October 2019. The company address is Galleria Galleria, Tunbridge Wells, TN2 5NL, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 22 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Jul 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 20 Nov 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Accounts with accounts type dormant
Date: 20 Jun 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Accounts with accounts type dormant
Date: 22 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Accounts with accounts type dormant
Date: 21 Apr 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Accounts with accounts type dormant
Date: 05 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Accounts with accounts type dormant
Date: 26 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2013
Action Date: 14 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-14
Documents
Accounts with accounts type dormant
Date: 28 Mar 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 14 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-14
Documents
Accounts with accounts type dormant
Date: 11 Jun 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2011
Action Date: 14 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-14
Documents
Accounts with accounts type dormant
Date: 31 May 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2010
Action Date: 14 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-14
Documents
Accounts with accounts type dormant
Date: 02 Jun 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 14 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-14
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christine Ohlenschlager Hutt
Change date: 2009-11-16
Documents
Accounts with accounts type dormant
Date: 22 Jun 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 05 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/08; full list of members
Documents
Legacy
Date: 05 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Dec 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 05 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 05/12/2008 from stourside place, station road ashford kent TN23 1PP
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary servesmart LIMITED
Documents
Some Companies
DMC ACCOUNTANTS,WIMBOURNE,BH21 6RS
Number: | 08795937 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 SAINT PETERS PLACE,LANCASHIRE,FY7 6EB
Number: | 04041693 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO.6,CAMBRIDGE,CB1 1EJ
Number: | 07869234 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 ROYCE CLOSE,CORBY,NN17 1YL
Number: | 10436744 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 WINDERMERE CLOSE,ABERDARE,CF44 0HU
Number: | 11086035 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
RED CARPET PHOTOBOOTHS UK LIMITED
12 PARK CLOSE,ASHBY-DE-LA-ZOUCH,LE65 2FS
Number: | 08764186 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |