- Company Overview for THE SHARE CENTRE LIMITED (02461949)
- Filing history for THE SHARE CENTRE LIMITED (02461949)
- People for THE SHARE CENTRE LIMITED (02461949)
- Charges for THE SHARE CENTRE LIMITED (02461949)
- More for THE SHARE CENTRE LIMITED (02461949)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Feb 2024 | CH01 | Director's details changed for Mr Richard Simon Wilson on 8 March 2023 | |
23 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
31 Aug 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 30 June 2023 | |
31 Mar 2023 | TM01 | Termination of appointment of Barry Michael Bicknell as a director on 31 March 2023 | |
22 Feb 2023 | CH01 | Director's details changed for Mr Richard Simon Wilson on 22 February 2023 | |
14 Feb 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2023 | DS01 | Application to strike the company off the register | |
09 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with updates | |
08 Nov 2022 | SH19 |
Statement of capital on 8 November 2022
|
|
08 Nov 2022 | CAP-SS | Solvency Statement dated 03/11/22 | |
08 Nov 2022 | SH20 | Statement by Directors | |
08 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2022 | AP01 | Appointment of Mr Barry Michael Bicknell as a director on 4 July 2022 | |
27 Jun 2022 | PSC05 | Change of details for Share Limited as a person with significant control on 27 June 2022 | |
23 May 2022 | TM01 | Termination of appointment of Michael David Birkett as a director on 23 May 2022 | |
16 Mar 2022 | AD01 | Registered office address changed from Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ to 201 Deansgate Deansgate Manchester M3 3NW on 16 March 2022 | |
14 Mar 2022 | AA | Full accounts made up to 31 December 2021 | |
26 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with updates | |
25 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 22 October 2021
|
|
12 Aug 2021 | TM02 | Termination of appointment of Giles Pemberton as a secretary on 10 August 2021 | |
10 May 2021 | AA | Full accounts made up to 31 December 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with updates | |
21 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 14 December 2020
|