Advanced company searchLink opens in new window

SHOE STUDIO LIMITED

Company number 06830727

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 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2011 DS01 Application to strike the company off the register
07 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
05 Apr 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
Statement of capital on 2011-04-05
  • GBP 1
29 Nov 2010 TM01 Termination of appointment of Robert Shillcock as a director
29 Nov 2010 AP03 Appointment of Mr. Daniel Robert Rubin as a secretary
29 Nov 2010 TM02 Termination of appointment of Robert Shillcock as a secretary
18 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
10 Nov 2010 CH01 Director's details changed for John Egan on 16 September 2010
21 Oct 2010 CH01 Director's details changed for Daniel Robert Rubin on 16 September 2010
14 Apr 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
17 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
24 Mar 2009 287 Registered office changed on 24/03/2009 from 788-790 finchley road london NW11 7TJ
24 Mar 2009 288a Director appointed john egan
24 Mar 2009 288a Director appointed daniel robert rubin
24 Mar 2009 288a Director and secretary appointed robert leslie shillcock
23 Mar 2009 MA Memorandum and Articles of Association
19 Mar 2009 CERTNM Company name changed virafield LIMITED\certificate issued on 19/03/09
06 Mar 2009 288b Appointment Terminated Director barbara kahan
26 Feb 2009 NEWINC Incorporation