- Company Overview for SHARES DOT COM LIMITED (09064666)
- Filing history for SHARES DOT COM LIMITED (09064666)
- People for SHARES DOT COM LIMITED (09064666)
- Insolvency for SHARES DOT COM LIMITED (09064666)
- More for SHARES DOT COM LIMITED (09064666)
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
|
|
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
|
|
22 Jun 2022 | SH20 | Statement by Directors | |
22 Jun 2022 | CAP-SS | Solvency Statement dated 15/06/22 | |
22 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
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 |