Advanced company searchLink opens in new window

SCHOOL SHOP UK LIMITED

Company number 06720408

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)
20 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2015 AD01 Registered office address changed from 1041 High Road Chadwell Heath Romford Essex RM6 4AU to Watts Saswati Future House South Place Chesterfield Derbyshire S40 1SZ on 9 January 2015
20 Oct 2014 4.72 Return of final meeting in a creditors' voluntary winding up
15 Jan 2014 4.68 Liquidators' statement of receipts and payments to 10 November 2013
16 Jan 2013 4.68 Liquidators' statement of receipts and payments to 10 November 2012
22 Nov 2011 AD01 Registered office address changed from 1041-1043 High Road Chadwell Heath Romford RM6 4AU United Kingdom on 22 November 2011
21 Nov 2011 4.20 Statement of affairs with form 4.19
21 Nov 2011 600 Appointment of a voluntary liquidator
21 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2011 AP01 Appointment of Mr Mathew James Thompson as a director
26 Apr 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
Statement of capital on 2011-04-26
  • GBP 200
25 Apr 2011 AP01 Appointment of Mr Mathew James Thompson as a director
25 Apr 2011 TM01 Termination of appointment of Tony Ahmed as a director
12 Apr 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders
12 Apr 2011 TM01 Termination of appointment of Myra Levy as a director
31 Mar 2011 TM01 Termination of appointment of Myra Levy as a director
30 Mar 2011 AP01 Appointment of Mr Tony Ahmed as a director
01 Nov 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
29 Oct 2010 CH01 Director's details changed for Miss Myra Brigitte Levy on 28 October 2010
28 Oct 2010 CH01 Director's details changed for Miss Myra Matatiken on 22 October 2010
05 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
20 Nov 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
20 Nov 2009 CH01 Director's details changed for Miss Myra Matatiken on 1 October 2009
25 Feb 2009 CERTNM Company name changed mathew levy LTD\certificate issued on 26/02/09