- Company Overview for SPEED OPTIMIZED LTD (08460446)
- Filing history for SPEED OPTIMIZED LTD (08460446)
- People for SPEED OPTIMIZED LTD (08460446)
- Charges for SPEED OPTIMIZED LTD (08460446)
- More for SPEED OPTIMIZED LTD (08460446)
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) |
---|---|---|---|
19 May 2020 | PSC07 | Cessation of Joanne Butterworth as a person with significant control on 16 April 2019 | |
01 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2019 | AP01 | Appointment of Mr John Daniel Wilkinson as a director on 4 April 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
01 Feb 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Nov 2018 | MR04 | Satisfaction of charge 084604460001 in full | |
24 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2018 | CS01 | Confirmation statement made on 25 March 2018 with no updates | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
16 Mar 2017 | AD01 | Registered office address changed from 100 High Street Mold Flintshire CH7 1BH to Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP on 16 March 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Nov 2015 | MR01 | Registration of charge 084604460001, created on 20 November 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Aug 2014 | CERTNM |
Company name changed razor ads LIMITED\certificate issued on 21/08/14
|
|
16 Jul 2014 | CONNOT | Change of name notice | |
13 May 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
03 Jun 2013 | AD01 | Registered office address changed from 13 Green Park Penyffordd Chester CH4 0LY England on 3 June 2013 | |
25 Mar 2013 | NEWINC | Incorporation |