Advanced company searchLink opens in new window

SHOPAPPY LIMITED

Company number 10285855

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)
18 Nov 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Nov 2023 AD01 Registered office address changed from 15 Victoria Park Shipley West Yorkshire BD18 4RL United Kingdom to Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on 10 November 2023
06 Nov 2023 LIQ02 Statement of affairs
06 Nov 2023 600 Appointment of a voluntary liquidator
06 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-25
13 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
22 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: ratification of all decisions of the sole director 16/08/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: minimum number of directors be reduced from two to one 24/05/2023
09 Mar 2023 TM01 Termination of appointment of Jonathan William Seaton as a director on 2 March 2023
23 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
21 Nov 2022 CS01 Confirmation statement made on 30 August 2022 with updates
18 Nov 2022 SH01 Statement of capital following an allotment of shares on 30 August 2022
  • GBP 888
26 Aug 2022 AP01 Appointment of Mr Jonathan William Seaton as a director on 11 October 2021
10 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
13 Dec 2021 MA Memorandum and Articles of Association
13 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
02 Dec 2021 SH01 Statement of capital following an allotment of shares on 11 October 2021
  • GBP 870
14 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with updates
15 Apr 2021 PSC04 Change of details for Ms Jackie Mulligan as a person with significant control on 13 August 2020
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 13 August 2020
  • GBP 800
31 Mar 2021 SH01 Statement of capital following an allotment of shares on 13 August 2020
  • GBP 400
26 Mar 2021 AA Total exemption full accounts made up to 31 July 2020