Advanced company searchLink opens in new window

SHORTSPIN LIMITED

Company number 03219958

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-03
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
  • GBP 100
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
  • GBP 100