Advanced company searchLink opens in new window

SPEEDI LOGISTICS LTD

Company number 08672631

Filter by category

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)
27 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2015 CERTNM Company name changed child's play daycare LTD\certificate issued on 03/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-03
03 Jun 2015 AP01 Appointment of Mr Matthew Daniel Jennings as a director on 3 June 2015
03 Jun 2015 AP01 Appointment of Mr William James Mcgregor Cameron as a director on 3 June 2015
03 Jun 2015 TM01 Termination of appointment of Nathaniel Williams as a director on 3 June 2015
03 Jun 2015 AD01 Registered office address changed from 20 - 22 Wenlock Road London N1 7GU England to 28 Unimix House Abbey Road Park Royal Willesden NW10 7TR on 3 June 2015
21 May 2015 AP01 Appointment of Mr Nathaniel Williams as a director on 21 May 2015
21 May 2015 TM01 Termination of appointment of Samantha Coetzer as a director on 21 May 2015
23 Jan 2015 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW to 20 - 22 Wenlock Road London N1 7GU on 23 January 2015
04 Nov 2014 AA Accounts for a dormant company made up to 30 September 2014
09 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
18 Jun 2014 TM01 Termination of appointment of Westco Directors Limited as a director
21 May 2014 AP01 Appointment of Samantha Coetzer as a director
21 May 2014 TM01 Termination of appointment of Adrian Koe as a director
02 Sep 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted