Advanced company searchLink opens in new window

SHABOOM LTD

Company number 08091387

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)
04 Oct 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2015 AD01 Registered office address changed from 628 Harrogate Road Leeds LS17 8EP England to 27a Holgate Road York YO24 4AA on 30 June 2015
05 Jun 2015 AD01 Registered office address changed from 5 Oakwell Avenue Bridlington North Humberside YO16 6UL to 628 Harrogate Road Leeds LS17 8EP on 5 June 2015
25 Feb 2015 TM01 Termination of appointment of Hayley Anne Clayton as a director on 30 January 2015
04 Nov 2014 MR04 Satisfaction of charge 080913870001 in full
22 Oct 2014 MR01 Registration of charge 080913870002, created on 15 October 2014
11 Aug 2014 MR01 Registration of charge 080913870001, created on 25 July 2014
10 Jul 2014 AP01 Appointment of Miss Hayley Anne Clayton as a director
09 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
25 Nov 2013 TM01 Termination of appointment of Fiona Jewitt as a director
08 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
14 Aug 2013 AP01 Appointment of Mrs Fiona Louise Jewitt as a director
14 Aug 2013 TM01 Termination of appointment of Shafiqa Gunton as a director
03 Jul 2013 AP01 Appointment of Shafiqa Jody Gunton as a director
01 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
31 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted