SPEAKEASY TRADING LTD
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Final Gazette dissolved following liquidation |
15/10/2415 October 2024 | Final Gazette dissolved following liquidation |
15/07/2415 July 2024 | Return of final meeting in a creditors' voluntary winding up |
10/11/2310 November 2023 | Notice to Registrar of Companies of Notice of disclaimer |
19/10/2319 October 2023 | Resolutions |
19/10/2319 October 2023 | Statement of affairs |
19/10/2319 October 2023 | Resolutions |
17/10/2317 October 2023 | Appointment of a voluntary liquidator |
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 |
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 |
14/06/2314 June 2023 | Change of details for Mr Edin Basic as a person with significant control on 2023-06-12 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-14 with updates |
02/06/232 June 2023 | Termination of appointment of Carlo Diforti as a director on 2023-06-02 |
02/06/232 June 2023 | Termination of appointment of Andrea Diforti as a director on 2023-06-02 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-25 with updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
02/03/222 March 2022 | Cessation of Barbara Travali as a person with significant control on 2022-03-02 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
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 |
22/12/2122 December 2021 | Notification of Taste of Sicily Limited as a person with significant control on 2021-12-17 |
22/12/2122 December 2021 | Cessation of Angelo Emmanuele Ambrosio as a person with significant control on 2021-12-17 |
22/12/2122 December 2021 | Cessation of Pasquale Chionchio as a person with significant control on 2021-12-17 |
17/12/2117 December 2021 | Termination of appointment of Angelo Emmanuele Ambrosio as a director on 2021-12-17 |
17/12/2117 December 2021 | Appointment of Mr Andrea Diforti as a director on 2021-12-17 |
17/12/2117 December 2021 | Termination of appointment of Pasquale Chionchio as a director on 2021-12-17 |
17/12/2117 December 2021 | Appointment of Mr Carlo Diforti as a director on 2021-12-17 |
01/07/211 July 2021 | Confirmation statement made on 2021-05-27 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 UNAUDITED ABRIDGED |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/11/1929 November 2019 | DIRECTOR APPOINTED MR PASQUALE CHIONCHIO |
29/11/1929 November 2019 | DIRECTOR APPOINTED MR ANGELO EMMANUELE AMBROSIO |
28/05/1928 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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