- Company Overview for SHAPWICK HOLDINGS LTD (10210869)
- Filing history for SHAPWICK HOLDINGS LTD (10210869)
- People for SHAPWICK HOLDINGS LTD (10210869)
- Registers for SHAPWICK HOLDINGS LTD (10210869)
- More for SHAPWICK HOLDINGS LTD (10210869)
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) |
---|---|---|---|
05 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
07 Aug 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
19 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
11 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
12 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
28 Jul 2020 | AD01 | Registered office address changed from 38 Edison House, Flambard Way Flambard Way 38 Edison House Godalming Surrey GU7 1FF England to 38 Edison House Flambard Way Godalming Surrey GU7 1FF on 28 July 2020 | |
27 Jul 2020 | TM01 | Termination of appointment of James Harris as a director on 27 July 2020 | |
27 Jul 2020 | AP01 | Appointment of Mr Simon Paget-Brown as a director on 27 July 2020 | |
27 Jul 2020 | AD01 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to 38 Edison House, Flambard Way Flambard Way 38 Edison House Godalming Surrey GU7 1FF on 27 July 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
04 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
24 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
17 Oct 2018 | AA01 | Previous accounting period extended from 30 June 2018 to 31 August 2018 | |
06 Jun 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
06 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
09 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2018 | PSC04 | Change of details for Ms Sophia-Ann Carolyn Harris as a person with significant control on 14 March 2018 | |
16 Mar 2018 | PSC01 | Notification of Sophia-Ann Carolyn Harris as a person with significant control on 14 March 2018 | |
16 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 16 March 2018 |