Advanced company searchLink opens in new window

SHOREDITCH YARD LTD

Company number 08720304

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)
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-10
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