Advanced company searchLink opens in new window

EADE SPEED LIMITED

Company number 08925151

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)
06 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
19 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
09 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
06 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
29 Dec 2019 AA01 Previous accounting period extended from 29 March 2019 to 31 March 2019
04 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 May 2017 DISS40 Compulsory strike-off action has been discontinued
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
20 May 2017 CS01 Confirmation statement made on 6 March 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 29 March 2016
31 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
28 Mar 2016 AA Total exemption small company accounts made up to 29 March 2015
29 Feb 2016 AA01 Previous accounting period shortened from 30 March 2015 to 29 March 2015
01 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
01 Apr 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
13 Jan 2015 AD01 Registered office address changed from 105 Eade Road London N4 1DJ England to 104 Eade Road London N4 1TJ on 13 January 2015
29 Dec 2014 AD01 Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB United Kingdom to 104 Eade Road London N4 1TJ on 29 December 2014
17 Dec 2014 AP01 Appointment of Mr Isiah Gluck as a director on 1 December 2014