Advanced company searchLink opens in new window

SHOREDITCH STYLE LIMITED

Company number 06934905

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)
08 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2015 DS01 Application to strike the company off the register
29 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
10 Jul 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
18 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
06 Aug 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
04 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
11 Jul 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
26 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
21 Jul 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
15 Apr 2011 AA Accounts for a dormant company made up to 30 June 2010
09 Sep 2010 TM01 Termination of appointment of Andrew Campana as a director
06 Sep 2010 AD01 Registered office address changed from Fields House 12/13 Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ Wales on 6 September 2010
13 Jul 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
13 Jul 2010 CH01 Director's details changed for Mr Andrew Campana on 16 June 2010
13 Jul 2010 CH03 Secretary's details changed for Mr James Campana on 16 June 2010
16 Jun 2009 NEWINC Incorporation