- Company Overview for SHOREMEAD LIMITED (09230491)
- Filing history for SHOREMEAD LIMITED (09230491)
- People for SHOREMEAD LIMITED (09230491)
- More for SHOREMEAD LIMITED (09230491)
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
|
|
28 Oct 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
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
|