- Company Overview for SHIRE OAK INTERNATIONAL LIMITED (11141986)
- Filing history for SHIRE OAK INTERNATIONAL LIMITED (11141986)
- People for SHIRE OAK INTERNATIONAL LIMITED (11141986)
- Insolvency for SHIRE OAK INTERNATIONAL LIMITED (11141986)
- Registers for SHIRE OAK INTERNATIONAL LIMITED (11141986)
- More for SHIRE OAK INTERNATIONAL LIMITED (11141986)
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 Sep 2024 | COCOMP | Order of court to wind up | |
08 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2023 | AD01 | Registered office address changed from Epsilon House the Square Brockworth Gloucester GL3 4AD England to Epsilon House the Square Brockworth Gloucester GL3 4AD on 10 July 2023 | |
10 Jul 2023 | AD01 | Registered office address changed from 8th Floor, One Central Square Cardiff CF10 1FS Wales to Epsilon House the Square Brockworth Gloucester GL3 4AD on 10 July 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
10 Jul 2023 | PSC04 | Change of details for Mark Christopher Shorrock as a person with significant control on 9 July 2023 | |
25 Jun 2023 | AA01 | Previous accounting period shortened from 30 June 2022 to 29 June 2022 | |
19 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2023 | AA01 | Previous accounting period extended from 31 January 2022 to 30 June 2022 | |
04 Nov 2022 | TM01 | Termination of appointment of Patrick James Carter as a director on 3 November 2022 | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
28 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with updates | |
20 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with updates | |
15 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 14 October 2019
|
|
15 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 15 April 2019
|
|
10 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
06 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 28 February 2019
|
|
25 Feb 2019 | AD01 | Registered office address changed from Third Floor, Civic Centre Oystermouth Road Swansea SA1 3SN Wales to 8th Floor, One Central Square Cardiff CF10 1FS on 25 February 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 9 January 2019 with updates | |
20 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 30 September 2018
|