Advanced company searchLink opens in new window

SHOPIFYBUILDER LIMITED

Company number 08920389

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)
07 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2017 TM01 Termination of appointment of Richard Emanuel as a director on 21 February 2017
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2016 DS01 Application to strike the company off the register
01 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Aug 2016 AD01 Registered office address changed from 201 Zellig Building Custard Factory Gibb Street Birmingham B9 4AA England to 201 Zellig Building Gibb Street Birmingham B9 4AA on 1 August 2016
01 Aug 2016 AD01 Registered office address changed from 313, , Zellig Building Custard Factory Gibb Street Birmingham B9 4AA to 201 Zellig Building Custard Factory Gibb Street Birmingham B9 4AA on 1 August 2016
18 Apr 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
20 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
05 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
05 Mar 2015 CH01 Director's details changed for Mr Jason Paul Stokes on 1 April 2014
05 Mar 2015 CH01 Director's details changed for Mr Richard Emanuel on 1 April 2014
27 Mar 2014 AD01 Registered office address changed from Unit 209 Scott House, the Custard Factory Gibb Street Birmingham B9 4AA England on 27 March 2014
08 Mar 2014 AP01 Appointment of Mr Jason Paul Stokes as a director
03 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-03
  • GBP 100