Advanced company searchLink opens in new window

SHIRLAWS (UK) NO21 LIMITED

Company number 07465296

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)
23 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2017 DS01 Application to strike the company off the register
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
02 Dec 2016 TM01 Termination of appointment of Edward John Percival as a director on 25 June 2015
09 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
28 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Sep 2015 AP01 Appointment of Mrs Valarie Percival as a director on 1 September 2015
22 Jan 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
27 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
07 Sep 2012 AD01 Registered office address changed from 9a Friern Watch Avenue London N12 9NX England on 7 September 2012
07 Sep 2012 TM02 Termination of appointment of Lloyd John Murray as a secretary
07 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
29 Aug 2012 AD01 Registered office address changed from 891 High Road London N12 8QA United Kingdom on 29 August 2012
04 Jan 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
09 Dec 2010 NEWINC Incorporation