- Company Overview for SHAPE REAL ESTATE (BRUDENELL ROAD) LIMITED (08649030)
- Filing history for SHAPE REAL ESTATE (BRUDENELL ROAD) LIMITED (08649030)
- People for SHAPE REAL ESTATE (BRUDENELL ROAD) LIMITED (08649030)
- More for SHAPE REAL ESTATE (BRUDENELL ROAD) LIMITED (08649030)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
10 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Mar 2020 | DS01 | Application to strike the company off the register | |
21 Feb 2020 | TM01 | Termination of appointment of Alistair David Britton as a director on 21 February 2020 | |
17 Jan 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
29 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with no updates | |
03 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
23 Jan 2018 | AA01 | Previous accounting period shortened from 31 August 2018 to 31 December 2017 | |
12 Sep 2017 | AA | Accounts for a dormant company made up to 31 August 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with no updates | |
09 Mar 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
02 Sep 2015 | AA | Accounts for a dormant company made up to 31 August 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
26 Aug 2015 | CH02 | Director's details changed for Shape Commercial Limited on 23 September 2014 | |
03 Dec 2014 | CERTNM |
Company name changed shape renewable energy LIMITED\certificate issued on 03/12/14
|
|
02 Dec 2014 | AP01 | Appointment of Mr Simon Peter Dawson as a director on 2 December 2014 | |
30 Sep 2014 | AA | Accounts for a dormant company made up to 31 August 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
13 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-13
|