Advanced company searchLink opens in new window

SHOP 4 DOCUMENTS LTD

Company number 06606536

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)
21 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
17 May 2013 AD01 Registered office address changed from , Bridge Biz Centre 5 Bridge House, Newerne St, Lydney, Gloucestershire, GL15 5RF, United Kingdom on 17 May 2013
10 Sep 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
Statement of capital on 2012-09-10
  • GBP 1
10 Sep 2012 CH01 Director's details changed for Ms Victoria Morris on 1 August 2012
26 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
15 Aug 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
15 Aug 2011 AD01 Registered office address changed from , Banc Ty the Forge, Lower Common, Lydney, Gloucestershire, GL15 6DR, United Kingdom on 15 August 2011
20 Jul 2011 AD01 Registered office address changed from , 1St Floor Portman Buildings, Bulwark Industrial Estate, Chepstow, Gwent, NP16 5QZ, United Kingdom on 20 July 2011
18 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
11 Aug 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
10 Aug 2010 AD01 Registered office address changed from , Suite 3 , Claremont House, High Street, Lydney, Gloucestershire, GL15 5DX, England on 10 August 2010
17 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
12 Dec 2009 CH01 Director's details changed for Ms Victoria Morris on 1 October 2009
12 Dec 2009 AD01 Registered office address changed from , Apex Business Centre Wonastow Road, Monmouth, Monmouthshire, NP25 5JB on 12 December 2009
06 Aug 2009 MEM/ARTS Memorandum and Articles of Association
01 Aug 2009 CERTNM Company name changed pip company formations LIMITED\certificate issued on 04/08/09
25 Jul 2009 288c Director's change of particulars / victoria morris / 19/07/2009
25 Jul 2009 363a Return made up to 29/06/09; full list of members
08 Jul 2009 287 Registered office changed on 08/07/2009 from, tynwald broad street, littledean, gloucestershire, GL14 3NQ, united kingdom
19 Aug 2008 288b Appointment terminated secretary michael fear