- Company Overview for SHAKA.RIDE WITH LOCAL LIMITED (09576121)
- Filing history for SHAKA.RIDE WITH LOCAL LIMITED (09576121)
- People for SHAKA.RIDE WITH LOCAL LIMITED (09576121)
- More for SHAKA.RIDE WITH LOCAL LIMITED (09576121)
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
|
|
23 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 29 February 2016
|
|
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
|
|
30 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 23 October 2015
|