- Company Overview for SHOPIC LTD (10026242)
- Filing history for SHOPIC LTD (10026242)
- People for SHOPIC LTD (10026242)
- More for SHOPIC LTD (10026242)
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) |
---|---|---|---|
16 Apr 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
11 Dec 2022 | PSC07 | Cessation of Keith Robert Svendsen as a person with significant control on 1 July 2022 | |
11 Dec 2022 | AA | Micro company accounts made up to 28 February 2022 | |
24 May 2022 | TM01 | Termination of appointment of Keith Robert Svendsen as a director on 16 May 2022 | |
12 May 2022 | AD01 | Registered office address changed from 161 Bath Road Atworth Melksham SN12 8JR England to 3 Garratts Way High Wycombe HP13 5BX on 12 May 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
16 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
01 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
16 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
26 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2018 | AA | Micro company accounts made up to 28 February 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
07 Dec 2017 | AD01 | Registered office address changed from C/O Chippendale and Clark First Floor, Absol House Ivy Road Industrial Estate Chippenham Wiltshire SN15 1SB United Kingdom to 161 Bath Road Atworth Melksham SN12 8JR on 7 December 2017 | |
07 Dec 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
21 Jun 2016 | TM01 | Termination of appointment of Sean Gerard Coaklin as a director on 21 June 2016 | |
13 May 2016 | SH01 |
Statement of capital following an allotment of shares on 13 May 2016
|
|
13 May 2016 | AP01 | Appointment of Mr Sean Gerard Coaklin as a director on 13 May 2016 | |
25 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-25
|