- Company Overview for SHOE DESIGN & TRADE LTD (03271350)
- Filing history for SHOE DESIGN & TRADE LTD (03271350)
- People for SHOE DESIGN & TRADE LTD (03271350)
- Charges for SHOE DESIGN & TRADE LTD (03271350)
- Insolvency for SHOE DESIGN & TRADE LTD (03271350)
- More for SHOE DESIGN & TRADE LTD (03271350)
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) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 11 December 2024 with no updates | |
31 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
31 Jan 2024 | CH01 | Director's details changed for Ajay Sobti on 9 January 2024 | |
31 Jan 2024 | CH03 | Secretary's details changed for Mr Paras Shah on 9 January 2024 | |
31 Jan 2024 | PSC04 | Change of details for Mr Ajay Sobti as a person with significant control on 9 January 2024 | |
31 Jan 2024 | AD01 | Registered office address changed from Grove House Third Floor 55 Lowlands Road Harrow HA1 3AW England to White Cottage Sudbury Hill Harrow HA1 3NA on 31 January 2024 | |
26 Jan 2024 | CS01 | Confirmation statement made on 11 December 2023 with no updates | |
01 Aug 2023 | AA | Micro company accounts made up to 31 October 2022 | |
02 Feb 2023 | CS01 | Confirmation statement made on 11 December 2022 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 October 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
19 Aug 2021 | AA | Micro company accounts made up to 31 October 2020 | |
23 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Apr 2021 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
27 Feb 2020 | AD01 | Registered office address changed from Middlesex House 130 College Road Harrow HA1 1BQ England to Grove House Third Floor 55 Lowlands Road Harrow HA1 3AW on 27 February 2020 | |
03 Jan 2020 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
17 Jan 2019 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
01 Jul 2018 | CVA4 | Notice of completion of voluntary arrangement | |
04 May 2018 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 April 2018 | |
11 Jan 2018 | AD01 | Registered office address changed from Middlesex House 130 College Road 2nd Floor Harrow HA1 1BQ England to Middlesex House 130 College Road Harrow HA1 1BQ on 11 January 2018 | |
11 Jan 2018 | AD01 | Registered office address changed from White Cottage Sudbury Hill Harrow HA1 3NA England to Middlesex House 130 College Road 2nd Floor Harrow HA1 1BQ on 11 January 2018 |