Advanced company searchLink opens in new window

SHIELDEX LIMITED

Company number 04990271

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)
04 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
04 Aug 2021 WU15 Notice of final account prior to dissolution
24 Jul 2020 WU07 Progress report in a winding up by the court
29 Aug 2019 WU07 Progress report in a winding up by the court
26 Sep 2018 WU08 Removal of liquidator by creditors
20 Sep 2018 WU07 Progress report in a winding up by the court
22 Aug 2018 AD01 Registered office address changed from 5 London Road Bagshot Surrey GU19 5HD to 66 Prescot Street London E1 8NN on 22 August 2018
07 Aug 2018 WU04 Appointment of a liquidator
18 Aug 2017 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 08/06/2017
15 Dec 2016 AD01 Registered office address changed from The Brackens London Road Ascot Berkshire SL5 8BE to 5 London Road Bagshot Surrey GU19 5HD on 15 December 2016
17 Aug 2016 LIQ MISC INSOLVENCY:Progress report ends 08/06/2016
19 Aug 2015 LIQ MISC INSOLVENCY:Progress report ends 08/06/2015
23 Feb 2015 AD01 Registered office address changed from The Brackens London Road Ascot Berkshire SL5 8BE to The Brackens London Road Ascot Berkshire SL5 8BE on 23 February 2015
12 Feb 2015 AD01 Registered office address changed from 36-38 Station Parade Barking Essex IG11 8EL England to The Brackens London Road Ascot Berkshire SL5 8BE on 12 February 2015
11 Feb 2015 4.31 Appointment of a liquidator
11 Apr 2014 COCOMP Order of court to wind up
18 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
Statement of capital on 2013-04-24
  • GBP 1
24 Apr 2013 AD01 Registered office address changed from 80 Katherine Road London E6 1EN England on 24 April 2013
24 Apr 2013 TM01 Termination of appointment of Saikila Begame as a director
24 Apr 2013 TM02 Termination of appointment of Hamroonbiby Mohamed as a secretary
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2012 AA01 Current accounting period shortened from 29 September 2011 to 28 September 2011