Advanced company searchLink opens in new window

SHAPNET LTD

Company number 05083178

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)
07 Jun 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2010 AA Accounts for a dormant company made up to 31 March 2009
27 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2009 363a Return made up to 31/03/09; full list of members
17 Feb 2009 363a Return made up to 24/03/08; full list of members
03 Feb 2009 AA Accounts made up to 31 March 2008
08 Dec 2008 363a Return made up to 24/03/07; full list of members
08 Dec 2008 288c Secretary's Change of Particulars / sylvia gyam / 04/12/2008 / HouseName/Number was: , now: flat 60; Street was: 13A tenby road, now: anderson hse 26 the coverdales; Post Town was: chadwell heath, now: barking; Region was: , now: greater london; Post Code was: RM6 6NB, now: IG11 7HU; Country was: , now: united kingdom; Occupation was: company secre
08 Feb 2008 AA Accounts made up to 31 March 2007
08 Feb 2007 AA Accounts made up to 31 March 2006
29 Jan 2007 287 Registered office changed on 29/01/07 from: 13A tenby road chadwell heath essex RM6 6NB
09 Jun 2006 363s Return made up to 24/03/06; full list of members
09 Jun 2006 363(288) Director's particulars changed
27 Jan 2006 AA Accounts made up to 31 March 2005
26 Jan 2006 288c Director's particulars changed
16 Aug 2005 363a Return made up to 24/03/05; full list of members
16 Aug 2005 287 Registered office changed on 16/08/05 from: 54A courtland avenue ilford essex IG1 3DW
16 Aug 2005 288a New secretary appointed
16 Aug 2005 288b Secretary resigned
24 Mar 2004 NEWINC Incorporation