- Company Overview for SHOCKLOGIC GLOBAL LIMITED (04233703)
- Filing history for SHOCKLOGIC GLOBAL LIMITED (04233703)
- People for SHOCKLOGIC GLOBAL LIMITED (04233703)
- Insolvency for SHOCKLOGIC GLOBAL LIMITED (04233703)
- More for SHOCKLOGIC GLOBAL LIMITED (04233703)
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 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Nov 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 August 2019 | |
03 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
03 Apr 2019 | LIQ10 | Removal of liquidator by court order | |
05 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 30 August 2018 | |
19 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 30 August 2017 | |
07 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 30 August 2016 | |
19 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 August 2015 | |
06 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 August 2014 | |
25 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 30 August 2013 | |
12 Sep 2012 | AD01 | Registered office address changed from Unit 3J, Clapham North Art Centre 26-32 Voltaire Road London SW4 6DH United Kingdom on 12 September 2012 | |
11 Sep 2012 | 4.20 | Statement of affairs with form 4.19 | |
11 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
11 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2012 | AR01 |
Annual return made up to 13 June 2011 with full list of shareholders
Statement of capital on 2012-01-05
|
|
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 May 2011 | MISC | Section 519 | |
25 Feb 2011 | AA | Full accounts made up to 31 December 2009 | |
15 Jul 2010 | AR01 | Annual return made up to 13 June 2010 with full list of shareholders | |
15 Jul 2010 | CH01 | Director's details changed for John Martinez on 13 June 2010 | |
14 May 2010 | AD01 | Registered office address changed from 42 Canham Road London W3 7SR on 14 May 2010 | |
18 Aug 2009 | 363a | Return made up to 13/06/09; full list of members | |
18 Jun 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
16 Jun 2009 | 288b | Appointment terminated director daniel brandlin |