- Company Overview for SHAKE'M UP LIMITED (08071705)
- Filing history for SHAKE'M UP LIMITED (08071705)
- People for SHAKE'M UP LIMITED (08071705)
- More for SHAKE'M UP LIMITED (08071705)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2020 | AD01 | Registered office address changed from Field House Limbersey Lane Maulden Bedford MK45 2DX England to The Rufus Centre Office 21, Steppingley Road Flitwick Beds MK45 1AH on 18 June 2020 | |
16 Jun 2020 | DS01 | Application to strike the company off the register | |
28 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
28 May 2020 | AD01 | Registered office address changed from Shake M Up 9 Church Street Ampthill Bedfordshire MK45 2PL England to Field House Limbersey Lane Maulden Bedford MK45 2DX on 28 May 2020 | |
29 Jan 2020 | AA | Micro company accounts made up to 31 July 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
03 Jun 2019 | AA01 | Current accounting period extended from 30 April 2019 to 31 July 2019 | |
04 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
20 Sep 2018 | PSC01 | Notification of Elizabeth Philippa Pinkney Davis as a person with significant control on 6 April 2016 | |
20 Sep 2018 | PSC02 | Notification of Eurocold Limited as a person with significant control on 6 April 2016 | |
06 Jul 2018 | PSC04 | Change of details for a person with significant control | |
06 Jul 2018 | PSC04 | Change of details for a person with significant control | |
05 Jul 2018 | CH01 | Director's details changed for Miss Elizabeth Philippa Pinkney Davis on 5 July 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
29 May 2018 | CH01 | Director's details changed for Mr Mark Smith on 29 May 2018 | |
30 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
18 Jul 2016 | AD01 | Registered office address changed from Pilgrim House 13 Dunstable Street Ampthill Bedford MK45 2NJ to Shake M Up 9 Church Street Ampthill Bedfordshire MK45 2PL on 18 July 2016 | |
18 Jul 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
26 May 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
26 May 2015 | AD01 | Registered office address changed from Pilgrim House Shake'm Up Limited 13 Dunstable Street, Ampthill Bedford MK45 2BG England to Pilgrim House 13 Dunstable Street Ampthill Bedford MK45 2NJ on 26 May 2015 |