- Company Overview for SHIFT LEFT LIMITED (06903890)
- Filing history for SHIFT LEFT LIMITED (06903890)
- People for SHIFT LEFT LIMITED (06903890)
- More for SHIFT LEFT LIMITED (06903890)
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) |
---|---|---|---|
16 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2013 | AR01 |
Annual return made up to 13 May 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
01 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2013 | CH01 | Director's details changed for Mr Andrew Wade on 31 May 2013 | |
31 May 2013 | CH03 | Secretary's details changed for Mr Andrew Wade on 31 May 2013 | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
15 May 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
06 Jul 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders | |
31 Mar 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
14 Jan 2011 | AD01 | Registered office address changed from 132 Borstal Road Rochester Kent ME1 3BB United Kingdom on 14 January 2011 | |
19 Dec 2010 | AR01 | Annual return made up to 13 May 2010 with full list of shareholders | |
19 Dec 2010 | CH01 | Director's details changed for Mr Andrew Wade on 13 May 2010 | |
19 Dec 2010 | CH01 | Director's details changed for Mr James Hickinbottom on 13 May 2010 | |
04 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2009 | NEWINC | Incorporation |