Advanced company searchLink opens in new window

SHORE ASSET MANAGEMENT LIMITED

Company number 06358849

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)
26 Jan 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2008 363a Return made up to 03/09/08; full list of members
28 Oct 2008 288a Secretary appointed ms manuela gayomard
27 Oct 2008 288b Appointment Terminated Secretary josephine adjayi
27 Oct 2008 288c Director's Change of Particulars / vincent adjayi / 24/10/2008 / HouseName/Number was: , now: 8; Street was: flat 10Q peabody, now: shepherd market, suite 176; Area was: fulham palace road, now: mayfair; Post Code was: W6 9QU, now: W1J 7JY
18 Mar 2008 288c Director's Change of Particulars / vincent adjayi / 27/02/2008 / HouseName/Number was: , now: flat 10Q; Street was: 8 shepherd market, now: peabody estate; Area was: mayfair, now: fulham palace road; Post Code was: W1J 7JY, now: W6 9QU
18 Mar 2008 288a Secretary appointed josephine adjayi
18 Mar 2008 288b Appointment Terminated Secretary manuela gayomard
14 Mar 2008 CERTNM Company name changed windcrest consortium LIMITED\certificate issued on 18/03/08
28 Nov 2007 287 Registered office changed on 28/11/07 from: 8 shepherd market 176 london W1J 7JY
08 Nov 2007 288a New secretary appointed
08 Nov 2007 287 Registered office changed on 08/11/07 from: 44 upper belgrave road clifton bristol BS8 2XN
08 Nov 2007 288a New director appointed
05 Nov 2007 288b Secretary resigned
05 Nov 2007 288b Director resigned
03 Sep 2007 NEWINC Incorporation