Advanced company searchLink opens in new window

SHAPERS (PLUMSTEAD) LIMITED

Company number 08441820

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)
15 May 2024 SOAS(A) Voluntary strike-off action has been suspended
16 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2024 DS01 Application to strike the company off the register
17 Jan 2024 CS01 Confirmation statement made on 2 November 2023 with no updates
04 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2023 CS01 Confirmation statement made on 2 November 2022 with updates
13 Sep 2022 AD01 Registered office address changed from C/O Cotax Professionals Ltd, Regus 4th Floor Centenary House 1 Centenary Way Manchester M50 1RF United Kingdom to 22a Plumstead High Street London SE18 1SL on 13 September 2022
02 Aug 2022 AA Micro company accounts made up to 2 November 2021
28 Jan 2022 AA01 Previous accounting period shortened from 31 December 2021 to 2 November 2021
22 Dec 2021 AA Micro company accounts made up to 31 December 2020
14 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
12 Nov 2021 AD01 Registered office address changed from 36 a Enterprise House 44-46 Terrace Road Walton-on-Thames Surrey KT12 2SD England to C/O Cotax Professionals Ltd, Regus 4th Floor Centenary House 1 Centenary Way Manchester M50 1RF on 12 November 2021
04 Nov 2021 PSC05 Change of details for Shapers (License) Limited as a person with significant control on 2 November 2021
03 Nov 2021 PSC02 Notification of Genex Holdings Ltd as a person with significant control on 2 November 2021
03 Nov 2021 PSC07 Cessation of Shapers (License) Limited as a person with significant control on 2 November 2021
02 Nov 2021 AP01 Appointment of Mr Robert Bentil as a director on 2 November 2021
02 Nov 2021 TM01 Termination of appointment of Jonathon Mark Howarth as a director on 2 November 2021
02 Nov 2021 TM02 Termination of appointment of Lynda Howarth as a secretary on 2 November 2021
19 Jul 2021 AD01 Registered office address changed from 1 Tudor Business Centre Station Yard Waterhouse Lane Kingswood Tadworth KT20 6EN England to 36 a Enterprise House 44-46 Terrace Road Walton-on-Thames Surrey KT12 2SD on 19 July 2021
17 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
16 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
16 Mar 2020 AD01 Registered office address changed from Shapers, Unit 10 Sydenham Station Approach Sydenham Road London SE26 5EU England to 1 Tudor Business Centre Station Yard Waterhouse Lane Kingswood Tadworth KT20 6EN on 16 March 2020
30 Sep 2019 AA Micro company accounts made up to 31 December 2018