- Company Overview for SHOP SERVICE LIMITED (07641350)
- Filing history for SHOP SERVICE LIMITED (07641350)
- People for SHOP SERVICE LIMITED (07641350)
- More for SHOP SERVICE LIMITED (07641350)
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) |
---|---|---|---|
03 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2012 | AP01 | Appointment of Ms Elena Belaja as a director on 18 July 2012 | |
17 Jul 2012 | TM01 | Termination of appointment of David Ragrin as a director on 23 June 2012 | |
16 Jul 2012 | AP01 | Appointment of Mr David Ragrin as a director on 22 June 2012 | |
01 Jul 2012 | TM01 | Termination of appointment of David Ragrin as a director on 1 July 2012 | |
29 May 2012 | AR01 |
Annual return made up to 20 May 2012 with full list of shareholders
Statement of capital on 2012-05-29
|
|
28 May 2012 | AD01 | Registered office address changed from Unit 3 Kingston Farm Ind.Units Down Hall Road Matching CM17 0RB United Kingdom on 28 May 2012 | |
22 May 2012 | AP03 | Appointment of Ms Elena Belaja as a secretary on 22 May 2012 | |
22 May 2012 | TM01 | Termination of appointment of Elena Belaia as a director on 22 May 2012 | |
17 May 2012 | AP01 | Appointment of Mr David Ragrin as a director on 17 April 2012 | |
16 May 2012 | AD01 | Registered office address changed from , 48 Queen Anne Street, London, W1G 9JJ, England on 16 May 2012 | |
15 May 2012 | TM02 | Termination of appointment of Starwell International Ltd. as a secretary on 15 May 2012 | |
10 May 2012 | TM01 | Termination of appointment of Philip James Tostevin as a director on 23 April 2012 | |
20 May 2011 | NEWINC | Incorporation |