- Company Overview for SHOREDITCH YARD LTD (08720304)
- Filing history for SHOREDITCH YARD LTD (08720304)
- People for SHOREDITCH YARD LTD (08720304)
- More for SHOREDITCH YARD LTD (08720304)
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) |
---|---|---|---|
02 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2018 | DS01 | Application to strike the company off the register | |
06 Jun 2018 | TM01 | Termination of appointment of Stephen John Cramer as a director on 24 May 2018 | |
17 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
22 Feb 2018 | CS01 | Confirmation statement made on 7 October 2017 with updates | |
22 Feb 2018 | AR01 | Annual return made up to 7 October 2014 with full list of shareholders | |
22 Feb 2018 | AA | Accounts for a dormant company made up to 31 December 2016 | |
22 Feb 2018 | AC92 | Restoration by order of the court | |
28 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Aug 2017 | DS01 | Application to strike the company off the register | |
27 Feb 2017 | AD01 | Registered office address changed from , Studio 4 19-23 Kingsland Road, London, E2 8AA to First Floor 100 Clifton Street London EC2A 4TP on 27 February 2017 | |
31 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2017 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
27 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
15 Jul 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 31 December 2015 | |
14 Jul 2016 | AP01 | Appointment of Mr Stephen John Cramer as a director on 28 June 2016 | |
04 Nov 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
28 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
09 Dec 2014 | AD01 | Registered office address changed from , Third Floor Rear 19-23 Kingsland Road, London, E2 8AA to First Floor 100 Clifton Street London EC2A 4TP on 9 December 2014 | |
11 Nov 2014 | CERTNM |
Company name changed pbs W1 LIMITED\certificate issued on 11/11/14
|
|
10 Nov 2014 | TM01 | Termination of appointment of Adam Charles Layton as a director on 4 November 2014 | |
10 Nov 2014 | AP01 | Appointment of Mr Henry Richard Melville Dimbleby as a director on 4 November 2014 |