- Company Overview for SHOO 546 LIMITED (07753128)
- Filing history for SHOO 546 LIMITED (07753128)
- People for SHOO 546 LIMITED (07753128)
- Charges for SHOO 546 LIMITED (07753128)
- More for SHOO 546 LIMITED (07753128)
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) |
---|---|---|---|
10 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2012 | AR01 |
Annual return made up to 25 August 2012 with full list of shareholders
Statement of capital on 2012-08-29
|
|
29 Aug 2012 | TM01 | Termination of appointment of Robert Schneiderman as a director on 23 August 2012 | |
28 Aug 2012 | AP03 | Appointment of Alistair Barber as a secretary on 28 August 2012 | |
28 Aug 2012 | TM01 | Termination of appointment of Robert Schneiderman as a director on 23 August 2012 | |
12 Jul 2012 | AD01 | Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 12 July 2012 | |
02 Apr 2012 | TM02 | Termination of appointment of Nicholas George Bryan as a secretary on 4 January 2012 | |
18 Oct 2011 | AP03 | Appointment of Mr Nicholas George Bryan as a secretary on 6 October 2011 | |
07 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
31 Aug 2011 | TM01 | Termination of appointment of Sanjeev Sharma as a director | |
31 Aug 2011 | TM02 | Termination of appointment of Shoosmiths Secretaries Limited as a secretary | |
31 Aug 2011 | AP01 | Appointment of Ross Andrew Ward as a director | |
31 Aug 2011 | AP01 | Appointment of Mr. Christopher Ian Althorp Gormlay as a director | |
31 Aug 2011 | AP01 | Appointment of Mr Robert Schneiderman as a director | |
25 Aug 2011 | NEWINC | Incorporation |