RETAILSPEEDY LIMITED

Company Documents

DateDescription
21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

25/08/2325 August 2023 Application to strike the company off the register

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/12/1416 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

13/12/1313 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

24/01/1324 January 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM
18 BEAULIEU CLOSE
DATCHET
BERKSHIRE
SL3 9DE

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

21/12/1121 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

17/11/1117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

08/12/108 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

26/08/1026 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ZULEIKHA LAKHANI / 23/12/2009

View Document

09/02/109 February 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BADRUDEEN SADRUDIN LAKHANI / 23/12/2009

View Document

14/09/0914 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

14/03/9914 March 1999 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

24/03/9824 March 1998 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

03/03/973 March 1997 DIRECTOR RESIGNED

View Document

03/03/973 March 1997 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 DIRECTOR RESIGNED

View Document

28/12/9528 December 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/12/9528 December 1995 NEW DIRECTOR APPOINTED

View Document

28/12/9528 December 1995 SECRETARY RESIGNED

View Document

28/12/9528 December 1995 REGISTERED OFFICE CHANGED ON 28/12/95 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

28/11/9528 November 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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