- Company Overview for SHORTSPIN LIMITED (03219958)
- Filing history for SHORTSPIN LIMITED (03219958)
- People for SHORTSPIN LIMITED (03219958)
- Charges for SHORTSPIN LIMITED (03219958)
- Insolvency for SHORTSPIN LIMITED (03219958)
- More for SHORTSPIN LIMITED (03219958)
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) |
---|---|---|---|
18 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jun 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Apr 2024 | AD01 | Registered office address changed from 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX to 9 Brickfield Cottages Borehamwood Enterprise Centre Theobald Street Borehamwood WD6 4SD on 15 April 2024 | |
15 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 2 April 2023 | |
14 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 2 April 2022 | |
09 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 2 April 2021 | |
27 Apr 2020 | AD01 | Registered office address changed from 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX to 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 27 April 2020 | |
27 Apr 2020 | AD01 | Registered office address changed from Park Farm Barn Brabourne Lees Ashford TN25 6RG England to 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 27 April 2020 | |
21 Apr 2020 | LIQ02 | Statement of affairs | |
21 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
21 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
02 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 January 2017 | |
03 Aug 2017 | AD01 | Registered office address changed from First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD to Park Farm Barn Brabourne Lees Ashford TN25 6RG on 3 August 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with updates | |
31 Oct 2016 | AA | Micro company accounts made up to 31 January 2016 | |
29 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
30 Oct 2015 | AA | Micro company accounts made up to 31 January 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
26 May 2015 | AD01 | Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 26 May 2015 | |
31 Oct 2014 | AA | Micro company accounts made up to 31 January 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-10-22
|