- Company Overview for PATRICK SHINE LIMITED (07309461)
- Filing history for PATRICK SHINE LIMITED (07309461)
- People for PATRICK SHINE LIMITED (07309461)
- More for PATRICK SHINE LIMITED (07309461)
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) |
---|---|---|---|
30 Mar 2015 | AD01 | Registered office address changed from 3 Manor Road South Esher Surrey KT10 0PY to 236 Helen Gladstone House Nelson Square London SE1 0QB on 30 March 2015 | |
28 Aug 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
06 May 2014 | AA | Total exemption full accounts made up to 31 July 2013 | |
17 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Dec 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
05 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
04 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
06 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
23 Jul 2010 | AP01 | Appointment of Mr Patrick Charles Nugent Shine as a director | |
23 Jul 2010 | AD01 | Registered office address changed from Coveham House Downside Bridge Road Cobham Surrey KT11 3EP on 23 July 2010 | |
13 Jul 2010 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 13 July 2010 | |
13 Jul 2010 | TM01 | Termination of appointment of Graham Cowan as a director | |
09 Jul 2010 | NEWINC |
Incorporation
|