- Company Overview for SHOESPA LTD (12069881)
- Filing history for SHOESPA LTD (12069881)
- People for SHOESPA LTD (12069881)
- More for SHOESPA LTD (12069881)
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) |
---|---|---|---|
20 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2021 | DS01 | Application to strike the company off the register | |
02 Sep 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
29 Aug 2020 | CS01 | Confirmation statement made on 29 August 2020 with updates | |
13 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with updates | |
21 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2020 | AP01 | Appointment of Mr Pawel Lukasz Kaniuk as a director on 20 July 2020 | |
20 Jul 2020 | PSC01 | Notification of Pawel Kaniuk as a person with significant control on 20 July 2020 | |
20 Jul 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Apt 1104 1 st Gabriel Walk London SE1 6FB on 20 July 2020 | |
20 Jul 2020 | AP03 | Appointment of Mr Pawel Kaniuk as a secretary on 20 July 2020 | |
20 Jul 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 20 July 2020 | |
20 Jul 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 20 July 2020 | |
20 Jul 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 20 July 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with updates | |
14 Jul 2020 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 9 July 2020 | |
14 Jul 2020 | PSC01 | Notification of Bryan Thornton as a person with significant control on 9 July 2020 | |
14 Jul 2020 | AP01 | Appointment of Mr Bryan Thornton as a director on 9 July 2020 | |
09 Jul 2020 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 July 2020 | |
22 Jun 2020 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 22 June 2020 | |
22 Jun 2020 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 22 June 2020 | |
22 Jun 2020 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 22 June 2020 | |
26 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-26
|