Advanced company searchLink opens in new window

SHAKESPEAR CORPORATION LTD

Company number 07202202

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)
05 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2018 DS01 Application to strike the company off the register
12 Sep 2017 AA Micro company accounts made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
25 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
28 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
19 May 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
23 Mar 2015 AD01 Registered office address changed from 3 Rosemont Road London NW3 6NE England to 3 Rosemont Road London NW3 6NG on 23 March 2015
23 Mar 2015 AD01 Registered office address changed from 16 Rosemont Road London NW3 6NE to 3 Rosemont Road London NW3 6NG on 23 March 2015
01 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Mar 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
24 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
24 Aug 2012 TM02 Termination of appointment of Mariya Ralko as a secretary
18 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
29 Mar 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
21 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
21 Apr 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
03 Nov 2010 AD01 Registered office address changed from 2-3 Coleridge Gardens London NW6 3QH United Kingdom on 3 November 2010
23 Aug 2010 AP01 Appointment of Mr Nicholas David Francis Kolarz as a director
20 Aug 2010 AP03 Appointment of Mrs Mariya Ralko as a secretary
23 Apr 2010 TM01 Termination of appointment of Yomtov Jacobs as a director
23 Apr 2010 AD01 Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 23 April 2010