SPEEDY CLEANING LTD LTD

Merits House 3rd Floor , Room 106 Merits House 3rd Floor , Room 106, London, NW9 5AB, England
StatusDISSOLVED
Company No.07018844
CategoryPrivate Limited Company
Incorporated15 Sep 2009
Age14 years, 9 months, 20 days
JurisdictionEngland Wales
Dissolution09 Aug 2016
Years7 years, 10 months, 27 days

SUMMARY

SPEEDY CLEANING LTD LTD is an dissolved private limited company with number 07018844. It was incorporated 14 years, 9 months, 20 days ago, on 15 September 2009 and it was dissolved 7 years, 10 months, 27 days ago, on 09 August 2016. The company address is Merits House 3rd Floor , Room 106 Merits House 3rd Floor , Room 106, London, NW9 5AB, England.



Company Fillings

Gazette dissolved compulsory

Date: 09 Aug 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2015

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Mambo

Appointment date: 2009-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yusif Mahaboub Mohammed

Termination date: 2015-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2015

Action Date: 11 May 2015

Category: Address

Type: AD01

Change date: 2015-05-11

Old address: 21 Montrose Court the Hyde Colindale London NW9 5BS England

New address: Merits House 3rd Floor , Room 106 Colindale London NW9 5AB

Documents

View document PDF

Certificate change of name company

Date: 16 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cameroon freighters LTD\certificate issued on 16/04/15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yusif Mahaboub Mohammed

Appointment date: 2015-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2015

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Mambo

Termination date: 2014-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-15

Old address: 21 Montrose Court the Hyde Colindale London NW9 5BS England

New address: 21 Montrose Court the Hyde Colindale London NW9 5BS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-15

Old address: 279 Edgware Rd Collingdale London NW9 6NB

New address: 21 Montrose Court the Hyde Colindale London NW9 5BS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jan 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurent Koa

Documents

View document PDF

Gazette notice compulsary

Date: 15 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurent Francis Koa

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Feb 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 15 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-15

Documents

View document PDF

Gazette notice compulsary

Date: 17 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2010

Action Date: 15 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-15

Officer name: Mr Charles Mambo

Documents

View document PDF

Incorporation company

Date: 15 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTHID LIMITED

28-31 THE STABLES,SILSOE,MK45 4HR

Number:10836801
Status:ACTIVE
Category:Private Limited Company

ENERGY SOLUTIONS UK 16 LTD

22 BROOK STREET,PONTYPRIDD,CF37 1TW

Number:10312336
Status:ACTIVE
Category:Private Limited Company

LIZ MCPHAIL CONSULTING LIMITED

31 TEME AVENUE,MALVERN,WR14 2XA

Number:11239233
Status:ACTIVE
Category:Private Limited Company

ORDINARY INDUSTRIES LTD

2 EUROPE WAY,COCKERMOUTH,CA13 0RJ

Number:09332420
Status:ACTIVE
Category:Private Limited Company

STEPHENSON & EPHGRAVE LIMITED

WOODLANDS 79,GREENHITHE,DA9 9RD

Number:00481489
Status:ACTIVE
Category:Private Limited Company

SY PLANNING LIMITED

BALTIC CHAMBERS SUITE 401-403,GLASGOW,G2 6HJ

Number:SC460544
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