Advanced company searchLink opens in new window

SHOPIC LTD

Company number 10026242

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-23
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
  • GBP 300
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted