Advanced company searchLink opens in new window

SHIFT LABS LIMITED

Company number 08892196

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)
28 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
23 May 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
23 May 2016 AP01 Appointment of Mr Edmund Davis as a director on 20 May 2015
20 May 2016 TM01 Termination of appointment of Clark William Landry as a director on 20 May 2015
19 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2016 AA Full accounts made up to 31 December 2014
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2015 AD01 Registered office address changed from Standard House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE to Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 21 October 2015
24 Aug 2015 TM02 Termination of appointment of the Briars Group as a secretary on 31 March 2015
11 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
17 Mar 2014 AA01 Current accounting period shortened from 28 February 2015 to 31 December 2014
14 Mar 2014 TM01 Termination of appointment of Catherine Jolly as a director
14 Mar 2014 AP01 Appointment of Clark William Landry as a director
12 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted