Advanced company searchLink opens in new window

SHOREMEAD LIMITED

Company number 09230491

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)
07 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2016 DS01 Application to strike the company off the register
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Oct 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
28 Oct 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
27 Oct 2014 AA01 Current accounting period shortened from 30 September 2015 to 31 March 2015
27 Oct 2014 AP01 Appointment of Mr David John Ripo as a director on 27 October 2014
27 Oct 2014 AP01 Appointment of Glynn Stephen Thompson as a director on 27 October 2014
27 Oct 2014 AP01 Appointment of Liam David Thompson as a director on 27 October 2014
27 Oct 2014 AD01 Registered office address changed from Global House 5a Sandy's Row London E1 7HW England to Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA on 27 October 2014
27 Oct 2014 TM01 Termination of appointment of Jonathan Gardner Purdon as a director on 27 October 2014
27 Oct 2014 TM02 Termination of appointment of Chalfen Secretaries Limited as a secretary on 27 October 2014
23 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-23
  • GBP 1