SPEAKEASY TRADING LTD

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved following liquidation

View Document

15/10/2415 October 2024 Final Gazette dissolved following liquidation

View Document

15/07/2415 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

10/11/2310 November 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Statement of affairs

View Document

19/10/2319 October 2023 Resolutions

View Document

17/10/2317 October 2023 Appointment of a voluntary liquidator

View Document

17/10/2317 October 2023 Registered office address changed from 43 Lower Clapton Rd Lower Clapton London London E5 0NS England to 58 Leman Street London E1 8EU on 2023-10-17

View Document

27/06/2327 June 2023 Registered office address changed from 39 the Metro Centre Dwight Road Watford WD18 9SB England to 43 Lower Clapton Rd Lower Clapton London London E5 0NS on 2023-06-27

View Document

14/06/2314 June 2023 Change of details for Mr Edin Basic as a person with significant control on 2023-06-12

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

02/06/232 June 2023 Termination of appointment of Carlo Diforti as a director on 2023-06-02

View Document

02/06/232 June 2023 Termination of appointment of Andrea Diforti as a director on 2023-06-02

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/03/222 March 2022 Cessation of Barbara Travali as a person with significant control on 2022-03-02

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

22/12/2122 December 2021 Registered office address changed from 13 st. Marys Road London W5 5RA England to 39 the Metro Centre Dwight Road Watford WD18 9SB on 2021-12-22

View Document

22/12/2122 December 2021 Notification of Taste of Sicily Limited as a person with significant control on 2021-12-17

View Document

22/12/2122 December 2021 Cessation of Angelo Emmanuele Ambrosio as a person with significant control on 2021-12-17

View Document

22/12/2122 December 2021 Cessation of Pasquale Chionchio as a person with significant control on 2021-12-17

View Document

17/12/2117 December 2021 Termination of appointment of Angelo Emmanuele Ambrosio as a director on 2021-12-17

View Document

17/12/2117 December 2021 Appointment of Mr Andrea Diforti as a director on 2021-12-17

View Document

17/12/2117 December 2021 Termination of appointment of Pasquale Chionchio as a director on 2021-12-17

View Document

17/12/2117 December 2021 Appointment of Mr Carlo Diforti as a director on 2021-12-17

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/11/1929 November 2019 DIRECTOR APPOINTED MR PASQUALE CHIONCHIO

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR ANGELO EMMANUELE AMBROSIO

View Document

28/05/1928 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company