Advanced company searchLink opens in new window

SHARED INNOVATIONS LIMITED

Company number 07869964

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)
14 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2018 AA Micro company accounts made up to 31 December 2017
17 Jan 2018 AD01 Registered office address changed from 55 Sherwood Avenue Greenford Middlesex UB6 0PQ to 7 Homefield Road Wembley HA0 2NL on 17 January 2018
15 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
13 Oct 2017 AA Micro company accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Jan 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 1
03 Jan 2016 CH01 Director's details changed for Mr. Teun Bart Van Zoest on 10 December 2015
08 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jun 2015 AD01 Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to 55 Sherwood Avenue Greenford Middlesex UB6 0PQ on 30 June 2015
26 Jan 2015 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Jan 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
06 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Jan 2013 TM01 Termination of appointment of Lawrence Grant Limited as a director
23 Jan 2013 TM01 Termination of appointment of Vivekananda Thayalan as a director
23 Jan 2013 AP01 Appointment of Mr. Teun Bart Van Zoest as a director
20 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
20 Nov 2012 CERTNM Company name changed mr wabi LIMITED\certificate issued on 20/11/12
  • RES15 ‐ Change company name resolution on 2012-11-15
20 Nov 2012 CONNOT Change of name notice
27 Jun 2012 AP02 Appointment of Lawrence Grant Limited as a director
27 Jun 2012 AP01 Appointment of Mr Vivekananda Rajah Thayalan as a director
27 Jun 2012 TM01 Termination of appointment of Carlo Rossi as a director