Advanced company searchLink opens in new window

SHIFT2GO LIMITED

Company number 10980495

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)
12 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2021 DS01 Application to strike the company off the register
21 Jan 2021 AA Micro company accounts made up to 30 September 2020
11 Nov 2020 CS01 Confirmation statement made on 24 September 2020 with updates
11 Nov 2020 PSC07 Cessation of Timothy David Murray-Brown as a person with significant control on 11 November 2020
29 Sep 2020 AD01 Registered office address changed from 1 Victoria Street Bristol BS1 6AA England to 33a Elliston House Clevedon Road Failand Bristol BS8 3UL on 29 September 2020
20 Sep 2020 TM01 Termination of appointment of Timothy David Murray-Brown as a director on 7 September 2020
29 May 2020 MR04 Satisfaction of charge 109804950001 in full
14 Nov 2019 AA Micro company accounts made up to 30 September 2019
24 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
28 Jan 2019 AA Micro company accounts made up to 30 September 2018
29 Oct 2018 AD01 Registered office address changed from Broad Quay 5th Floor Broad Quay House Prince Street Bristol BS1 4DJ England to 1 Victoria Street Bristol BS1 6AA on 29 October 2018
24 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with updates
17 Jun 2018 SH01 Statement of capital following an allotment of shares on 14 June 2018
  • GBP 22.15
17 May 2018 AP01 Appointment of Mr Timothy David Murray-Brown as a director on 17 May 2018
17 May 2018 TM01 Termination of appointment of Rachael Mary Nutter as a director on 17 May 2018
17 May 2018 AP01 Appointment of Mr Richard Anthony Fennell as a director on 17 May 2018
22 Mar 2018 SH01 Statement of capital following an allotment of shares on 22 March 2018
  • GBP 20.14
22 Mar 2018 PSC01 Notification of Timothy David Murray-Brown as a person with significant control on 22 March 2018
21 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2018 MR01 Registration of charge 109804950001, created on 21 February 2018
28 Nov 2017 AD01 Registered office address changed from 56 Falcondale Road Bristol BS9 3JY United Kingdom to Broad Quay 5th Floor Broad Quay House Prince Street Bristol BS1 4DJ on 28 November 2017
15 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-15
25 Sep 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-09-25
  • GBP 19.79