SPEEDY BUILDING & SECURITY SERVICES LTD

100 Stagsden Road 100 Stagsden Road, Bedford, MK43 8PU, England
StatusDISSOLVED
Company No.11065889
CategoryPrivate Limited Company
Incorporated15 Nov 2017
Age6 years, 7 months
JurisdictionEngland Wales
Dissolution28 Nov 2023
Years6 months, 17 days

SUMMARY

SPEEDY BUILDING & SECURITY SERVICES LTD is an dissolved private limited company with number 11065889. It was incorporated 6 years, 7 months ago, on 15 November 2017 and it was dissolved 6 months, 17 days ago, on 28 November 2023. The company address is 100 Stagsden Road 100 Stagsden Road, Bedford, MK43 8PU, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-05

Officer name: Giuseppe Sepede

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2023

Action Date: 05 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-05

Psc name: Giuseppe Sepede

Documents

View document PDF

Gazette notice voluntary

Date: 12 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2023

Action Date: 11 May 2023

Category: Address

Type: AD01

Old address: Excel House 3 Duke Street Bedford MK40 3HR United Kingdom

New address: 100 Stagsden Road Bromham Bedford MK43 8PU

Change date: 2023-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Certificate change of name company

Date: 11 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed speedy building services LTD\certificate issued on 11/01/22

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-01

Officer name: Mr Giuseppe Sepede

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Resolution

Date: 14 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-13

Old address: Mayfair House 11 Lurke Street Bedford MK40 3HZ England

New address: Excel House 3 Duke Street Bedford MK40 3HR

Documents

View document PDF

Incorporation company

Date: 15 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOMARKTECH LIMITED

SLOANE SQUARE HOUSE, 2ND FLOOR,LONDON,SW1W 8NS

Number:11400033
Status:ACTIVE
Category:Private Limited Company

BATTERSEA HYPNOSIS LIMITED

10 ST. GEORGES YARD,FARNHAM,GU9 7LW

Number:07790774
Status:ACTIVE
Category:Private Limited Company
Number:CE017003
Status:ACTIVE
Category:Charitable Incorporated Organisation

EGHAM GAS LIMITED

1 STRODE STREET,SURREY,TW20 9BT

Number:05068205
Status:ACTIVE
Category:Private Limited Company

MIDGLEYS

6 NAVE CLOSE,LANCASHIRE,BB3 3JY

Number:LP008584
Status:ACTIVE
Category:Limited Partnership

PJEC LTD

C/O LAURA MOORE ACCOUNTANCY THE ENTERPRISE HUB, NW BUSINESS COMPLEX,DERRY,BT48 8SE

Number:NI652567
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