- Company Overview for SHOPPING FOR LIMITED (11289933)
- Filing history for SHOPPING FOR LIMITED (11289933)
- People for SHOPPING FOR LIMITED (11289933)
- More for SHOPPING FOR LIMITED (11289933)
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) |
---|---|---|---|
08 Jun 2023 | PSC03 | Notification of Ernest Terence Martin as a person with significant control on 13 December 2022 | |
08 Jun 2023 | TM01 | Termination of appointment of Beverley Melvyn John Walker as a director on 12 December 2022 | |
12 Dec 2022 | PSC07 | Cessation of Beverley John Walker as a person with significant control on 31 January 2022 | |
07 May 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Mar 2022 | DS01 | Application to strike the company off the register | |
18 Nov 2021 | PSC07 | Cessation of Ernest Terence Martin as a person with significant control on 13 September 2020 | |
08 Sep 2021 | AD01 | Registered office address changed from Livingstones 71 Trinity Court Molly Millar's Lane Wokingham Berkshire RG41 2PY England to Kingswick House Kingswick Drive Sunninghill Ascot Royal Berkshire SL5 7BH on 8 September 2021 | |
27 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
08 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with updates | |
02 Jan 2021 | AD01 | Registered office address changed from Livingstones 62 Trinity Court Molly Millers Lane Wokingham Berkshire RG41 2PY England to Livingstones 71 Trinity Court Molly Millar's Lane Wokingham Berkshire RG41 2PY on 2 January 2021 | |
13 Sep 2020 | PSC01 | Notification of Beverley Melvyn John Walker as a person with significant control on 11 June 2020 | |
04 Jun 2020 | AP01 | Appointment of Mr Beverley Melvyn John Walker as a director on 1 June 2020 | |
04 Jun 2020 | AP01 | Appointment of Mr Ernest Terence Martin as a director on 4 April 2018 | |
04 Jun 2020 | TM01 | Termination of appointment of Ernest Terence Martin as a director on 31 May 2020 | |
04 Jun 2020 | AP03 | Appointment of Mr Beverley Melvyn John Walker as a secretary on 1 June 2020 | |
04 Jun 2020 | AD01 | Registered office address changed from 24 Maltese Road Chelmsford Essex CM1 2PA England to Livingstones 62 Trinity Court Molly Millers Lane Wokingham Berkshire RG41 2PY on 4 June 2020 | |
04 Jun 2020 | TM02 | Termination of appointment of Andrew Michael Murray as a secretary on 31 May 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with updates | |
02 Jan 2020 | AA | Micro company accounts made up to 30 September 2019 | |
08 Jul 2019 | AA01 | Current accounting period extended from 30 April 2019 to 30 September 2019 | |
27 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
07 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
08 May 2018 | AP03 | Appointment of Mr Andrew Michael Murray as a secretary on 1 May 2018 | |
04 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-04
|