Advanced company searchLink opens in new window

D SHAPE UK LTD

Company number 08784315

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2017 DS01 Application to strike the company off the register
21 Feb 2017 TM01 Termination of appointment of Sam George Welham as a director on 16 February 2017
21 Feb 2017 TM01 Termination of appointment of Nicholas John Wake-Walker as a director on 16 February 2017
21 Feb 2017 TM01 Termination of appointment of Richard Beckett as a director on 16 February 2017
20 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
16 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
11 Mar 2014 AP01 Appointment of Mr Richard Beckett as a director
11 Mar 2014 AP01 Appointment of Mr Nicholas John Wake-Walker as a director
11 Mar 2014 AP01 Appointment of Mr Sam George Welham as a director
10 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
10 Dec 2013 SH01 Statement of capital following an allotment of shares on 3 December 2013
  • GBP 100
29 Nov 2013 SH01 Statement of capital following an allotment of shares on 20 November 2013
  • GBP 100
29 Nov 2013 AP01 Appointment of Mr Nigel Richard Watson Wood as a director
29 Nov 2013 AA01 Current accounting period extended from 30 November 2014 to 31 December 2014
20 Nov 2013 TM01 Termination of appointment of Osker Heiman as a director
20 Nov 2013 NEWINC Incorporation