Advanced company searchLink opens in new window

SHEBANG INNOVATION AND DESIGN LTD

Company number 06300850

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)
09 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2013 DS01 Application to strike the company off the register
13 Feb 2013 AD01 Registered office address changed from 3a Brunel Close Drayton Fields Ind Estate Daventry Northants NN11 8RB England on 13 February 2013
06 Nov 2012 AD01 Registered office address changed from Logistics House Drayton Fields Industrial Estate Sopwith Way Daventry Northants NN11 8PB England on 6 November 2012
30 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
30 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
12 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
Statement of capital on 2011-07-12
  • GBP 100
28 Apr 2011 AA01 Previous accounting period extended from 31 July 2010 to 31 December 2010
13 Jan 2011 TM01 Termination of appointment of Iain Humphrey as a director
13 Jan 2011 TM02 Termination of appointment of Steven Fowler as a secretary
13 Jan 2011 AP01 Appointment of Mr Jolyon Guy Bennett as a director
13 Dec 2010 CERTNM Company name changed sports arena LTD\certificate issued on 13/12/10
  • CONNOT ‐ Change of name notice
02 Dec 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-30
27 Sep 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
27 Sep 2010 AD01 Registered office address changed from 2 Lamport Court Heartlands Business Park Daventry Northants NN11 8UF on 27 September 2010
27 Sep 2010 CH03 Secretary's details changed for Steven John Fowler on 1 October 2009
27 Sep 2010 CH01 Director's details changed for Iain Marcus Humphrey on 1 October 2009
08 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
26 Oct 2009 AR01 Annual return made up to 3 July 2009 with full list of shareholders
02 Oct 2008 AA Accounts made up to 31 July 2008
16 Jul 2008 363a Return made up to 03/07/08; full list of members
16 Jul 2008 288b Appointment Terminated Director harold jayes
03 Jul 2007 NEWINC Incorporation