Advanced company searchLink opens in new window

SHOP & FINANCE LIMITED

Company number 10220413

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-24
05 Feb 2020 LIQ02 Statement of affairs
12 Dec 2019 SH01 Statement of capital following an allotment of shares on 29 October 2019
  • GBP 10,745,404.10
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
  • GBP 10,675,000
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
  • GBP 7,000,500
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
  • GBP 4,200,500
21 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with updates