- Company Overview for SHOP 4 DOCUMENTS LTD (06606536)
- Filing history for SHOP 4 DOCUMENTS LTD (06606536)
- People for SHOP 4 DOCUMENTS LTD (06606536)
- More for SHOP 4 DOCUMENTS LTD (06606536)
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
|
|
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 |