SPEYSIDE VENTURES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Appointment of a liquidator |
08/07/258 July 2025 New | Registered office address changed from Office 10, 15a Market Street Oakengates Telford TF2 6EL England to 11th Floor, Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2025-07-08 |
18/06/2518 June 2025 New | Termination of appointment of Neville Taylor as a director on 2025-01-01 |
03/07/243 July 2024 | Order of court to wind up |
14/05/2414 May 2024 | Termination of appointment of Diccon Adam as a director on 2024-05-01 |
14/05/2414 May 2024 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 2024-05-14 |
14/05/2414 May 2024 | Appointment of Mr Neville Taylor as a director on 2024-05-01 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-01 with updates |
14/05/2414 May 2024 | Notification of Namare Grp Ltd as a person with significant control on 2024-05-01 |
14/05/2414 May 2024 | Cessation of Piers Benedict Adam as a person with significant control on 2024-05-01 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2022-12-31 |
10/07/2310 July 2023 | Confirmation statement made on 2023-07-01 with no updates |
17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
15/06/2315 June 2023 | Total exemption full accounts made up to 2021-12-31 |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/11/228 November 2022 | Appointment of Mr Diccon Adam as a director on 2022-10-31 |
08/11/228 November 2022 | Termination of appointment of William Halsall as a director on 2022-10-31 |
19/05/2219 May 2022 | Termination of appointment of Diccon Adam as a secretary on 2022-05-17 |
01/02/221 February 2022 | Termination of appointment of Kevin Smith as a director on 2021-09-30 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2020-12-31 |
31/01/2231 January 2022 | Appointment of Mr William Halsall as a director on 2021-09-29 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/07/219 July 2021 | Confirmation statement made on 2021-07-01 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/11/206 November 2020 | SECRETARY APPOINTED MR DICCON ADAM |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES |
13/07/2013 July 2020 | PSC'S CHANGE OF PARTICULARS / MR PIERS BENEDICT ADAM / 01/07/2020 |
14/05/2014 May 2020 | 31/12/18 TOTAL EXEMPTION FULL |
26/02/2026 February 2020 | CURRSHO FROM 31/07/2019 TO 31/12/2018 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
08/04/198 April 2019 | APPOINTMENT TERMINATED, DIRECTOR PIERS ADAM |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/12/1814 December 2018 | DIRECTOR APPOINTED MR KEVIN SMITH |
02/07/182 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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