- Company Overview for SHADY PINES LIMITED (07419933)
- Filing history for SHADY PINES LIMITED (07419933)
- People for SHADY PINES LIMITED (07419933)
- More for SHADY PINES LIMITED (07419933)
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) |
---|---|---|---|
25 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Apr 2017 | DS01 | Application to strike the company off the register | |
16 Nov 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
05 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
31 Jul 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
30 Jul 2015 | AP01 | Appointment of Mr Andrew James Gilfillan as a director on 27 July 2015 | |
30 Jul 2015 | TM01 | Termination of appointment of Benjamin James Anthony Bateson as a director on 27 July 2015 | |
27 Oct 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
13 Aug 2014 | AP01 | Appointment of Mr Benjamin James Anthony Bateson as a director on 1 August 2014 | |
13 Aug 2014 | TM01 | Termination of appointment of Andrew James Gilfillan as a director on 1 August 2014 | |
13 Aug 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
27 May 2014 | AD01 | Registered office address changed from Fourth Floor, 20 Margaret Street London W1W 8RS United Kingdom on 27 May 2014 | |
27 May 2014 | AD01 | Registered office address changed from 180-186 King's Cross Road London WC1X 9DE on 27 May 2014 | |
28 Oct 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
02 Aug 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
07 Mar 2013 | AP02 | Appointment of Versos Directors Limited as a director | |
07 Mar 2013 | TM01 | Termination of appointment of Richard Hazzard as a director | |
07 Jan 2013 | AP01 | Appointment of Mr Richard Peter Hazzard as a director | |
06 Dec 2012 | AP04 | Appointment of Versos Secretaries Limited as a secretary | |
06 Dec 2012 | AP01 | Appointment of Mr Andrew James Gilfillan as a director | |
23 Nov 2012 | AD01 | Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom on 23 November 2012 |