Advanced company searchLink opens in new window

SHARES DOT COM LIMITED

Company number 09064666

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)
13 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
13 Oct 2022 LIQ13 Return of final meeting in a members' voluntary winding up
30 Jun 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-22
29 Jun 2022 AD01 Registered office address changed from Unit 31 28 Old Brompton Road South Kensington London SW7 3SS to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 29 June 2022
29 Jun 2022 600 Appointment of a voluntary liquidator
29 Jun 2022 LIQ01 Declaration of solvency
22 Jun 2022 SH19 Statement of capital on 22 June 2022
  • GBP 1,032.65
22 Jun 2022 SH20 Statement by Directors
22 Jun 2022 CAP-SS Solvency Statement dated 15/06/22
22 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelling share premium account 15/06/2022
19 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
11 Oct 2021 CH03 Secretary's details changed for Mr Fernando De Castro Fontes Pereira on 24 September 2021
08 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
08 Oct 2021 CH01 Director's details changed for Mr Benan Tumkaya on 24 September 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
16 Nov 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with updates
31 May 2019 CS01 Confirmation statement made on 30 May 2019 with updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
07 Jul 2017 CS01 Confirmation statement made on 30 May 2017 with no updates
07 Jul 2017 PSC01 Notification of Benan Tumkaya as a person with significant control on 6 April 2016
07 Jul 2017 CH01 Director's details changed for Mr Benan Tumkaya on 29 May 2017
15 May 2017 TM01 Termination of appointment of Steven Garner as a director on 12 May 2017