Advanced company searchLink opens in new window

SHOF MARKETING LTD

Company number 09094677

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)
27 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
06 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2017 DS01 Application to strike the company off the register
25 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
23 Jun 2016 ANNOTATION Rectified TM01 was removed from the register on 03/01/2017 as it was forged
23 Jun 2016 AP01 Appointment of Arantxa Avila Manrique as a director on 21 June 2016
19 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
20 Nov 2015 ANNOTATION Rectified AP01 was removed from the register on 03/01/2017 as it was forged
20 Nov 2015 TM01 Termination of appointment of Mahmud Akberali Kanji as a director on 18 November 2015
18 Aug 2015 AD01 Registered office address changed from , Kemp House, 152 City Road, London Kemp House, 152 City Road, London, EC1V 2NX, England to Kemp House 152 City Road London EC1V 2NX on 18 August 2015
17 Aug 2015 AD01 Registered office address changed from , 1a, Arcade House Temple Fortune, London, NW11 7TL to Kemp House 152 City Road London EC1V 2NX on 17 August 2015
16 Jul 2015 TM02 Termination of appointment of Centrum Secretaries Limited as a secretary on 16 July 2015
05 Mar 2015 AP01 Appointment of Mr Mahmud Akberali Kanji as a director on 5 March 2015
05 Mar 2015 TM01 Termination of appointment of Fedor Rodimtsev as a director on 5 March 2015
22 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
19 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)