Advanced company searchLink opens in new window

SHAKE'M UP LIMITED

Company number 08071705

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)
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
  • GBP 100
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
  • GBP 100
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