- Company Overview for SHAPECITY LIMITED (03805762)
- Filing history for SHAPECITY LIMITED (03805762)
- People for SHAPECITY LIMITED (03805762)
- Charges for SHAPECITY LIMITED (03805762)
- More for SHAPECITY LIMITED (03805762)
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) |
---|---|---|---|
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
17 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-07-17
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
04 Aug 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
04 Aug 2012 | CH01 | Director's details changed for Darshan Kaur Bhandal on 1 July 2012 | |
04 Aug 2012 | CH03 | Secretary's details changed for Kuljinder Singh Bhandal on 1 July 2012 | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
19 Jun 2012 | TM01 | Termination of appointment of Mohinder Singh as a director | |
19 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
19 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
19 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
26 Jan 2012 | AP01 | Appointment of Mohinder Singh as a director | |
30 Sep 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
14 Sep 2011 | AD01 | Registered office address changed from Mayfield 81 Camp Road Gerrards Cross Bucks SL9 7PF on 14 September 2011 | |
06 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2011 | AD01 | Registered office address changed from Benrath Park Road Stoke Poges Slough Berkshire SL2 4PA on 18 May 2011 | |
13 Jul 2010 | AR01 | Annual return made up to 12 July 2010 with full list of shareholders | |
13 Jul 2010 | CH01 | Director's details changed for Darshan Kaur Bhandal on 1 October 2009 | |
17 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
17 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |