- Company Overview for THE SOLUTION SHEDD LIMITED (06462380)
- Filing history for THE SOLUTION SHEDD LIMITED (06462380)
- People for THE SOLUTION SHEDD LIMITED (06462380)
- More for THE SOLUTION SHEDD LIMITED (06462380)
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) |
---|---|---|---|
05 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jan 2019 | AAMD | Amended micro company accounts made up to 31 December 2017 | |
14 Jan 2019 | AAMD | Amended micro company accounts made up to 31 December 2016 | |
18 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2018 | DS01 | Application to strike the company off the register | |
05 Nov 2018 | DS02 | Withdraw the company strike off application | |
23 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2018 | DS01 | Application to strike the company off the register | |
01 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
04 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
15 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
27 Sep 2016 | AD01 | Registered office address changed from 1 Risen Clock House Rye Road Cranbrook Kent TN18 5DP to Hill Cottage Burstall Hill Burstall Ipswich IP8 3ED on 27 September 2016 | |
16 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Jan 2016 | AR01 |
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
08 Dec 2015 | AD01 | Registered office address changed from 25 Tuscan Road London SE18 1SY to 1 Risen Clock House Rye Road Cranbrook Kent TN18 5DP on 8 December 2015 | |
09 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
23 Jan 2015 | CH01 | Director's details changed for Stefanie Nicole Shedd on 1 May 2014 | |
04 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Mar 2014 | AD01 | Registered office address changed from 1 Tabor Grove London SW19 4EB on 19 March 2014 | |
12 Jan 2014 | AR01 |
Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-12
|
|
18 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 2 January 2013 with full list of shareholders | |
03 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |