Advanced company searchLink opens in new window

BEEDSPEED LTD

Company number 08435162

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
28 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Jan 2022 AD01 Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 25 January 2022
30 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 14 November 2021
12 Jul 2021 AD01 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 12 July 2021
15 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 14 November 2020
17 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 14 November 2019
09 Jan 2020 CS01 Confirmation statement made on 16 March 2019 with no updates
11 Dec 2018 AD01 Registered office address changed from 109-111 Corporation Road Grimsby North East Lincolnshire DN31 1UR to Langley House Park Road East Finchley London N2 8EY on 11 December 2018
07 Dec 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-15
07 Dec 2018 LIQ02 Statement of affairs
07 Dec 2018 600 Appointment of a voluntary liquidator
03 May 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
03 May 2018 AA Total exemption full accounts made up to 28 February 2017
24 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
22 Dec 2016 MR01 Registration of charge 084351620002, created on 22 December 2016
21 Sep 2016 AA Total exemption small company accounts made up to 21 February 2016
28 Jun 2016 MR04 Satisfaction of charge 084351620001 in full
06 May 2016 AA01 Previous accounting period shortened from 31 March 2016 to 21 February 2016
17 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
17 Mar 2016 TM01 Termination of appointment of Sylvia Beedham as a director on 26 February 2016
17 Mar 2016 AP01 Appointment of Mrs Victoria Burton as a director on 29 February 2016