- Company Overview for SHOPPER ANONYMOUS FRANCHISING LTD (06407251)
- Filing history for SHOPPER ANONYMOUS FRANCHISING LTD (06407251)
- People for SHOPPER ANONYMOUS FRANCHISING LTD (06407251)
- More for SHOPPER ANONYMOUS FRANCHISING LTD (06407251)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2018 | DS01 | Application to strike the company off the register | |
24 May 2018 | CS01 | Confirmation statement made on 21 April 2018 with no updates | |
24 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
09 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
11 May 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
25 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
13 Nov 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
04 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
06 Feb 2013 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
06 Feb 2013 | CH01 | Director's details changed for Deborah Winchester on 23 October 2012 | |
06 Feb 2013 | CH01 | Director's details changed for Mr Jonathan James Winchester on 23 October 2012 | |
06 Feb 2013 | CH03 | Secretary's details changed for Mr Jonathan James Winchester on 23 October 2012 | |
06 Feb 2013 | AD01 | Registered office address changed from Unit 48 Innovation Centre, Highfield Dri St. Leonards on Sea East Sussex on 6 February 2013 | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
27 Oct 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
07 Jul 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
20 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
03 Sep 2010 | AA01 | Previous accounting period shortened from 31 October 2010 to 30 April 2010 |