Advanced company searchLink opens in new window

SHAKA.RIDE WITH LOCAL LIMITED

Company number 09576121

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)
17 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2019 DS01 Application to strike the company off the register
27 Nov 2019 PSC07 Cessation of Grigorii Menshikh as a person with significant control on 15 November 2019
27 Nov 2019 PSC01 Notification of Yury Babin as a person with significant control on 15 November 2019
27 Nov 2019 TM01 Termination of appointment of Grigorii Menshikh as a director on 15 November 2019
21 Oct 2019 AC92 Restoration by order of the court
18 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2018 DS01 Application to strike the company off the register
17 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
03 Jun 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
09 May 2018 TM01 Termination of appointment of Caitlin Elizabeth Murphy as a director on 1 September 2017
28 Feb 2018 AA01 Previous accounting period extended from 31 May 2017 to 30 November 2017
14 Sep 2017 AD01 Registered office address changed from 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT United Kingdom to Flat 7 Bloomburg Street St Augustine's Mansions London SW1V 2RG on 14 September 2017
06 Jun 2017 CS01 Confirmation statement made on 6 May 2017 with updates
21 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
26 Sep 2016 AD01 Registered office address changed from Flat 7 Bloomburg Street St Augustine's Mansions London SW1V 2RG England to 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT on 26 September 2016
27 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,722.78
23 Mar 2016 SH01 Statement of capital following an allotment of shares on 29 February 2016
  • GBP 1,722.78
03 Dec 2015 AD01 Registered office address changed from C7 Cheval Calico House 42 Bow Lane London EC4M 9DT United Kingdom to Flat 7 Bloomburg Street St Augustine's Mansions London SW1V 2RG on 3 December 2015
04 Nov 2015 MA Memorandum and Articles of Association
04 Nov 2015 SH08 Change of share class name or designation
30 Oct 2015 SH01 Statement of capital following an allotment of shares on 23 October 2015
  • GBP 1,430
30 Oct 2015 SH01 Statement of capital following an allotment of shares on 23 October 2015
  • GBP 1,430