Advanced company searchLink opens in new window

SHUTTER LOGIC LIMITED

Company number 05988229

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 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
27 Mar 2014 4.72 Return of final meeting in a creditors' voluntary winding up
08 Feb 2013 AD01 Registered office address changed from 92 Cromer Street London WC1H 8DD on 8 February 2013
08 Feb 2013 4.20 Statement of affairs with form 4.19
08 Feb 2013 600 Appointment of a voluntary liquidator
08 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
14 Jan 2013 SH01 Statement of capital following an allotment of shares on 10 December 2012
  • GBP 106,050.60
15 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2012 SH01 Statement of capital following an allotment of shares on 24 March 2011
  • GBP 2,000
19 Dec 2011 AA Total exemption full accounts made up to 31 October 2010
12 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2011 AR01 Annual return made up to 3 November 2010 with full list of shareholders
21 Jul 2010 AA Total exemption full accounts made up to 31 October 2009
22 Jan 2010 CH01 Director's details changed for David Richards on 22 January 2010
17 Jan 2010 AR01 Annual return made up to 3 November 2009 with full list of shareholders
17 Jan 2010 CH01 Director's details changed for Brendan Hederman on 3 December 2009
17 Jan 2010 CH01 Director's details changed for David Richards on 3 December 2009
17 Jan 2010 TM02 Termination of appointment of Adsiduus Limited as a secretary
28 Aug 2009 AA Total exemption full accounts made up to 31 October 2008
14 Aug 2009 288b Appointment terminated director rupert delamain
12 Jun 2009 395 Particulars of a mortgage or charge / charge no: 1
13 Mar 2009 363a Return made up to 03/01/08; full list of members