Advanced company searchLink opens in new window

SHUSH LIMITED

Company number 07290564

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)
04 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2021 AD01 Registered office address changed from 9 Regent Shopping Mall Newbury Street Wantage Oxfordshire OX12 8BU England to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2 October 2021
04 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Feb 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 Jan 2021 600 Appointment of a voluntary liquidator
06 Jan 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-14
06 Jan 2021 LIQ02 Statement of affairs
26 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with updates
26 Jun 2020 TM01 Termination of appointment of Aaron Sutton as a director on 24 June 2020
19 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
06 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with updates
11 Dec 2019 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 100
02 Dec 2019 AP01 Appointment of Mr Aaron Sutton as a director on 1 November 2019
02 Dec 2019 TM01 Termination of appointment of Tammy Annette Head as a director on 1 November 2019
04 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
04 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
02 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
05 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with no updates
05 Jul 2017 PSC01 Notification of Tamara Annette Head as a person with significant control on 6 April 2016
05 Jul 2017 PSC01 Notification of Steve John Head as a person with significant control on 6 April 2016
22 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
25 Jul 2016 AD01 Registered office address changed from The Regent Mall Newbury Street Wantage Oxfordshire OX12 8BU England to 9 Regent Shopping Mall Newbury Street Wantage Oxfordshire OX12 8BU on 25 July 2016
25 Jul 2016 AD01 Registered office address changed from 9 Regent Shopping Mail Newbury Street Wantage Oxfordshire OX12 8BU England to The Regent Mall Newbury Street Wantage Oxfordshire OX12 8BU on 25 July 2016
15 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 6