Advanced company searchLink opens in new window

SHIELD MANAGEMENT SOLUTIONS LTD

Company number 08965351

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)
30 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2016 AA Total exemption small company accounts made up to 31 March 2015
06 Dec 2016 AR01 Annual return made up to 23 April 2016
Statement of capital on 2016-12-06
  • GBP 500
06 Dec 2016 RT01 Administrative restoration application
17 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2015 AD01 Registered office address changed from Suite 16, Charter House Southbourne Business Park Courtlands Road Eastbourne East Sussex BN22 8UY to 40-44 Uxbridge Road Ground Floor, Craven House London W5 2BS on 14 November 2015
03 Jun 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 500
29 May 2015 AD01 Registered office address changed from Suite 16 Highlight House St. Leonards Road Eastbourne East Sussex BN21 3UH to Suite 16, Charter House Southbourne Business Park Courtlands Road Eastbourne East Sussex BN22 8UY on 29 May 2015
28 Aug 2014 TM01 Termination of appointment of Olga Faliszewska as a director on 31 July 2014
07 May 2014 CERTNM Company name changed it consulting warsaw LTD\certificate issued on 07/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
29 Apr 2014 AP01 Appointment of Mr Pawel Kujawa as a director
29 Apr 2014 AP01 Appointment of Ms Olga Faliszewska as a director
29 Apr 2014 TM01 Termination of appointment of Pawel Krok as a director
24 Apr 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 500
28 Mar 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted