Advanced company searchLink opens in new window

SHOPFILE LIMITED

Company number 05279002

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)
27 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2017 DS01 Application to strike the company off the register
14 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
29 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
19 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
08 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
04 Aug 2016 TM01 Termination of appointment of Michael Eric Slade as a director on 25 July 2016
06 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 5,000
03 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
18 May 2015 TM02 Termination of appointment of Heather Jane Williams as a secretary on 30 April 2015
18 May 2015 AP04 Appointment of Helical Registrars Limited as a secretary on 30 April 2015
09 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
24 Dec 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 5,000
19 Aug 2014 AD01 Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 19 August 2014
27 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
05 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 5,000
23 Sep 2013 AP03 Appointment of Heather Jane Williams as a secretary
23 Sep 2013 TM02 Termination of appointment of Timothy Murphy as a secretary
14 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
05 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
05 Nov 2012 TM01 Termination of appointment of Nigel Mcnair Scott as a director
05 Nov 2012 AP01 Appointment of Mr Timothy John Murphy as a director
05 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
07 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders