SPEAKEASY ICE CREAMS LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 Application to strike the company off the register

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/11/228 November 2022 Registered office address changed from Russet Cornwells Farm, Sheephurst Lane Marden Tonbridge Kent TN12 9NS England to 1 Vincent Square London SW1P 2PN on 2022-11-08

View Document

04/03/224 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/05/201 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/02/202 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

16/01/1916 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

25/10/1725 October 2017 03/04/17 STATEMENT OF CAPITAL GBP 100000

View Document

24/10/1724 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/1724 October 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM HEBRON CRITTENDEN ROAD MATFIELD TONBRIDGE KENT TN12 7EQ

View Document

21/06/1621 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

25/05/1625 May 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

22/04/1622 April 2016 COMPANY NAME CHANGED MELTDOWN DESSERTS LIMITED CERTIFICATE ISSUED ON 22/04/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/02/162 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 COMPANY NAME CHANGED PENNINGTON PLACEMENTS LIMITED CERTIFICATE ISSUED ON 01/02/16

View Document

31/01/1631 January 2016 31/01/16 STATEMENT OF CAPITAL GBP 2

View Document

31/01/1631 January 2016 DIRECTOR APPOINTED MR NEIL GARY WOODHEAD

View Document

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/06/1430 June 2014 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