- Company Overview for SHOP & FINANCE LIMITED (10220413)
- Filing history for SHOP & FINANCE LIMITED (10220413)
- People for SHOP & FINANCE LIMITED (10220413)
- Insolvency for SHOP & FINANCE LIMITED (10220413)
- More for SHOP & FINANCE LIMITED (10220413)
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) |
---|---|---|---|
22 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jul 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 23 January 2021 | |
06 Feb 2020 | AD01 | Registered office address changed from Wework 184 Shepherds Bush Road London W6 7NL United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF on 6 February 2020 | |
05 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
05 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2020 | LIQ02 | Statement of affairs | |
12 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 29 October 2019
|
|
06 Sep 2019 | CH01 | Director's details changed for Mr Timothy John Walker on 28 August 2019 | |
06 Sep 2019 | CH01 | Director's details changed for Mr Robert Cubbage on 28 August 2019 | |
28 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
27 Aug 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 | |
14 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 7 June 2019
|
|
03 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
03 Apr 2019 | CH01 | Director's details changed for Mr Hubert Werner Erich Knapp on 3 April 2019 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
13 Feb 2019 | TM01 | Termination of appointment of Matthew Christian Cowan as a director on 29 January 2019 | |
04 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 21 December 2018
|
|
20 Dec 2018 | AD01 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF England to Wework 184 Shepherds Bush Road London W6 7NL on 20 December 2018 | |
16 Oct 2018 | AP01 | Appointment of Mr Timothy John Walker as a director on 4 October 2018 | |
16 Oct 2018 | AP01 | Appointment of Mr Robert Cubbage as a director on 4 October 2018 | |
12 Oct 2018 | AP01 | Appointment of Mr Matthew Christian Cowan as a director on 4 October 2018 | |
02 Aug 2018 | SH02 | Sub-division of shares on 28 June 2018 | |
19 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 28 June 2018
|
|
21 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates |