Advanced company searchLink opens in new window

SHOESPA LTD

Company number 12069881

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-20
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
  • GBP 1