- Company Overview for SHOF MARKETING LTD (09094677)
- Filing history for SHOF MARKETING LTD (09094677)
- People for SHOF MARKETING LTD (09094677)
- More for SHOF MARKETING LTD (09094677)
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
|
|
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
|
|
19 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-19
|