- Company Overview for SHIFT LABS LIMITED (08892196)
- Filing history for SHIFT LABS LIMITED (08892196)
- People for SHIFT LABS LIMITED (08892196)
- More for SHIFT LABS LIMITED (08892196)
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
|
|
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
|
|
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
|