- Company Overview for SHUSH LIMITED (07290564)
- Filing history for SHUSH LIMITED (07290564)
- People for SHUSH LIMITED (07290564)
- Insolvency for SHUSH LIMITED (07290564)
- More for SHUSH LIMITED (07290564)
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
|
|
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
|
|
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
|