SPEED4EXPRESS LIMITED
Status | DISSOLVED |
Company No. | 09760041 |
Category | Private Limited Company |
Incorporated | 03 Sep 2015 |
Age | 8 years, 8 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 20 Feb 2024 |
Years | 3 months, 10 days |
SUMMARY
SPEED4EXPRESS LIMITED is an dissolved private limited company with number 09760041. It was incorporated 8 years, 8 months, 28 days ago, on 03 September 2015 and it was dissolved 3 months, 10 days ago, on 20 February 2024. The company address is 90 Commerce Way, Liverpool, L8 7BA, England.
Company Fillings
Gazette dissolved voluntary
Date: 20 Feb 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 16 Jan 2024
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 24 Nov 2023
Category: Dissolution
Type: DS01
Documents
Dissolved compulsory strike off suspended
Date: 10 Oct 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change to a person with significant control
Date: 19 Jun 2023
Action Date: 15 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Zhi Chang
Change date: 2023-06-15
Documents
Change person director company with change date
Date: 19 Jun 2023
Action Date: 15 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Zhi Chang
Change date: 2023-06-15
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2023
Action Date: 19 Jun 2023
Category: Address
Type: AD01
Old address: 134 Picket Twenty Way Andover SP11 6th England
New address: 90 Commerce Way Liverpool L8 7BA
Change date: 2023-06-19
Documents
Termination director company with name termination date
Date: 15 Jun 2023
Action Date: 10 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-10
Officer name: Dian Wang
Documents
Cessation of a person with significant control
Date: 15 Jun 2023
Action Date: 10 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-06-10
Psc name: Dian Wang
Documents
Appoint person director company with name date
Date: 15 Jun 2023
Action Date: 15 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Zhi Chang
Appointment date: 2023-06-15
Documents
Notification of a person with significant control
Date: 15 Jun 2023
Action Date: 15 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Zhi Chang
Notification date: 2023-06-15
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 14 Jan 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Change to a person with significant control
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-14
Psc name: Mr Dian Wang
Documents
Change person director company with change date
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dian Wang
Change date: 2021-12-14
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Confirmation statement with no updates
Date: 30 Aug 2017
Action Date: 24 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-24
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2017
Action Date: 30 Aug 2017
Category: Address
Type: AD01
Old address: C/O C/O Oscar Ip & Co. Accountants 3rd Floor Trident House 31 - 33 Dale Street Liverpool L2 2HF England
Change date: 2017-08-30
New address: 134 Picket Twenty Way Andover SP11 6th
Documents
Accounts with accounts type total exemption small
Date: 20 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 24 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-24
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2016
Action Date: 24 Aug 2016
Category: Address
Type: AD01
Old address: Oscar Ip and Co Accountant 5th Floor, Hanover House, 85 Hanover Street Liverpool L1 3DZ England
Change date: 2016-08-24
New address: C/O C/O Oscar Ip & Co. Accountants 3rd Floor Trident House 31 - 33 Dale Street Liverpool L2 2HF
Documents
Some Companies
33 SUN STREET,LONDON,EC2M 2PY
Number: | 07612002 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11, I8 ENTERPRISE CENTRE LYNNWOOD,NEWCASTLE UPON TYNE,NE4 6UL
Number: | 08591316 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2, OLD TOWN COURT,HEMEL HEMPSTEAD,HP2 5HD
Number: | 10487125 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SCHOOL LANE,WISBECH,PE13 1AW
Number: | 09730682 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORFOLK BROADS DIRECT AGENCY LIMITED
LOYNES HOUSE, THE BRIDGE,NORFOLK,NR12 8RX
Number: | 06102756 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ABBOTS QUAY,BIRKENHEAD,CH41 5LH
Number: | 11010686 |
Status: | ACTIVE |
Category: | Private Limited Company |