Advanced company searchLink opens in new window

SHOP SUBMIT LTD

Company number 05952572

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)
13 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
02 Jan 2013 AR01 Annual return made up to 2 October 2012 with full list of shareholders
Statement of capital on 2013-01-02
  • GBP 1,000
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
10 Nov 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
04 Aug 2011 AA Total exemption small company accounts made up to 30 September 2010
26 Jul 2011 AD01 Registered office address changed from C/O Philip Gambrill & C Town Hall Chambers 148 High Street Herne Bay Kent CT6 5NW United Kingdom on 26 July 2011
29 Dec 2010 AA Total exemption small company accounts made up to 30 September 2009
08 Nov 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
14 Sep 2010 AD01 Registered office address changed from Room 101 International House 1-6 Yarmouth Place London W1J 7BU United Kingdom on 14 September 2010
12 Mar 2010 AA Total exemption small company accounts made up to 30 September 2008
04 Dec 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
04 Dec 2009 CH01 Director's details changed for Mr Steven Edward Rivers on 1 November 2009
04 Jun 2009 169 Gbp ic 1000/525\01/03/09\gbp sr 475@1=475\
11 May 2009 288b Appointment terminated director richard wyatt
11 May 2009 288b Appointment terminated secretary richard wyatt
04 Nov 2008 363a Return made up to 02/10/08; full list of members
03 Nov 2008 288c Director's change of particulars / steven rivers / 28/08/2008
03 Nov 2008 288c Director and secretary's change of particulars / richard wyatt / 04/09/2008
30 Sep 2008 287 Registered office changed on 30/09/2008 from 4TH floor ramillies house 1-2 ramillies street london W1F 7LN united kingdom
17 Jul 2008 287 Registered office changed on 17/07/2008 from 7C hillgate place 18-20 balham hill LONDONSW12 9ER
28 Feb 2008 AA Total exemption small company accounts made up to 30 September 2007
11 Feb 2008 225 Accounting reference date shortened from 31/10/07 to 30/09/07
21 Nov 2007 363a Return made up to 02/10/07; full list of members