Advanced company searchLink opens in new window

SHORTHAND LIMITED

Company number 05201909

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)
31 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2011 DS01 Application to strike the company off the register
11 Aug 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
Statement of capital on 2011-08-11
  • GBP 1
22 Mar 2011 AD01 Registered office address changed from Northumberland House Aldbridge Suite 230 High Street, Bromley Kent BR1 1PQ on 22 March 2011
03 Dec 2010 AA Total exemption full accounts made up to 30 September 2010
11 Aug 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
11 Aug 2010 CH01 Director's details changed for Beatrice Altichieri on 10 August 2010
23 Feb 2010 AA Total exemption full accounts made up to 30 September 2009
03 Sep 2009 363a Return made up to 10/08/09; full list of members
18 Mar 2009 AA Total exemption full accounts made up to 30 September 2008
08 Sep 2008 363a Return made up to 10/08/08; full list of members
23 Apr 2008 AA Total exemption full accounts made up to 30 September 2007
30 Aug 2007 363a Return made up to 10/08/07; full list of members
21 Jul 2007 AA Total exemption full accounts made up to 30 September 2006
11 Aug 2006 363a Return made up to 10/08/06; full list of members
02 Jun 2006 287 Registered office changed on 02/06/06 from: berkeley house 18 elmfield road bromley BR1 1LR
24 Feb 2006 AA Accounts made up to 30 September 2005
18 Aug 2005 363s Return made up to 10/08/05; full list of members
18 Aug 2004 225 Accounting reference date extended from 31/08/05 to 30/09/05
10 Aug 2004 288b Secretary resigned
10 Aug 2004 NEWINC Incorporation