- Company Overview for SHINE PROJECT SOLUTIONS LTD (11751507)
- Filing history for SHINE PROJECT SOLUTIONS LTD (11751507)
- People for SHINE PROJECT SOLUTIONS LTD (11751507)
- More for SHINE PROJECT SOLUTIONS LTD (11751507)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Aug 2022 | DS01 | Application to strike the company off the register | |
28 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Jul 2022 | AA01 | Previous accounting period extended from 31 January 2022 to 31 March 2022 | |
06 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
08 Jul 2021 | TM01 | Termination of appointment of Lisa Lloyd as a director on 12 May 2021 | |
17 Jun 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
14 May 2021 | PSC07 | Cessation of Lisa Lloyd as a person with significant control on 5 May 2021 | |
14 May 2021 | PSC04 | Change of details for Mr Erik Keith Lloyd as a person with significant control on 14 May 2021 | |
19 Jan 2021 | CH01 | Director's details changed for Mr Erik Keith Lloyd on 19 January 2021 | |
19 Jan 2021 | PSC04 | Change of details for Mr Erik Keith Lloyd as a person with significant control on 19 January 2021 | |
07 Jan 2021 | PSC01 | Notification of Lisa Lloyd as a person with significant control on 6 January 2021 | |
07 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 6 January 2021
|
|
07 Jan 2021 | PSC04 | Change of details for Mr Erik Keith Lloyd as a person with significant control on 7 January 2021 | |
07 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with updates | |
18 Dec 2020 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 18 December 2020 | |
20 Oct 2020 | AP01 | Appointment of Mrs Lisa Lloyd as a director on 1 October 2020 | |
14 Oct 2020 | PSC04 | Change of details for Mr Erik Keith Lloyd as a person with significant control on 14 October 2020 | |
14 Oct 2020 | CH01 | Director's details changed for Mr Erik Keith Lloyd on 14 October 2020 | |
11 May 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
06 Apr 2020 | TM01 | Termination of appointment of Lisa Lloyd as a director on 6 April 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with updates | |
01 Oct 2019 | AP01 | Appointment of Mrs Lisa Lloyd as a director on 1 October 2019 | |
07 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-07
|