Advanced company searchLink opens in new window

THE SHOP LONDON LIMITED

Company number 07526270

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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2017 DS01 Application to strike the company off the register
14 Apr 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
30 Mar 2016 AD01 Registered office address changed from C/O Creasey Alexander & Co Parkgate House 33a Pratt Street London NW1 0BG to Paper Mill Studio 9 City Garden Row London N1 8DW on 30 March 2016
23 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
14 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-14
  • GBP 1
03 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
11 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
08 Jul 2013 MR01 Registration of charge 075262700001
24 May 2013 AA Total exemption small company accounts made up to 28 February 2013
22 Apr 2013 TM01 Termination of appointment of Simon Warren as a director
22 Apr 2013 TM01 Termination of appointment of Oliver Burn as a director
12 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
12 Feb 2013 CH01 Director's details changed for Mr Sam Pallach Robinson on 1 January 2013
09 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
27 Sep 2012 CERTNM Company name changed motion photographic LIMITED\certificate issued on 27/09/12
  • RES15 ‐ Change company name resolution on 2012-09-12
17 Sep 2012 CONNOT Change of name notice
13 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
04 Mar 2011 AP01 Appointment of Mr Simon David Warren as a director
28 Feb 2011 AP01 Appointment of Mr Oliver Michael Burn as a director
11 Feb 2011 NEWINC Incorporation