Advanced company searchLink opens in new window

SHAMPOOCHED LTD

Company number 12157031

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)
18 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2022 CS01 Confirmation statement made on 24 December 2021 with updates
02 Mar 2022 AD01 Registered office address changed from 55 Ryland Close Leamington Spa CV31 1HU England to 31 st Marys Street Manchester M15 5WB on 2 March 2022
02 Mar 2022 PSC07 Cessation of Carlsson Muzombi as a person with significant control on 25 February 2022
02 Mar 2022 TM01 Termination of appointment of Carlsson Muzombi as a director on 25 February 2022
02 Mar 2022 PSC01 Notification of Christopher Lewis as a person with significant control on 25 February 2022
02 Mar 2022 AP01 Appointment of Mr Christopher Lewis as a director on 25 February 2022
27 Jan 2021 CS01 Confirmation statement made on 24 December 2020 with updates
05 Jan 2021 CS01 Confirmation statement made on 13 September 2020 with updates
02 Jan 2021 PSC07 Cessation of Edmond Samuel Wynter as a person with significant control on 12 October 2020
02 Jan 2021 TM01 Termination of appointment of Edmond Samuel Wynter as a director on 22 October 2020
02 Jan 2021 AD01 Registered office address changed from 55 55 Ryland Close Leamington Spa CV31 1HU England to 55 Ryland Close Leamington Spa CV31 1HU on 2 January 2021
02 Jan 2021 PSC01 Notification of Carlsson Muzombi as a person with significant control on 16 September 2020
02 Jan 2021 AD01 Registered office address changed from 8 Albemarle Street Manchester M14 4NF England to 55 55 Ryland Close Leamington Spa CV31 1HU on 2 January 2021
02 Jan 2021 AP01 Appointment of Mr Carlsson Muzombi as a director on 4 February 2020
02 Jan 2021 PSC07 Cessation of Dellano Josephs as a person with significant control on 9 September 2020
09 Dec 2020 CS01 Confirmation statement made on 10 February 2020 with updates
08 Dec 2020 PSC01 Notification of Edmond Wynter as a person with significant control on 6 September 2020
08 Dec 2020 AD01 Registered office address changed from 12 Shrewsbury Close Manchester M24 6DA United Kingdom to 8 Albemarle Street Manchester M14 4NF on 8 December 2020
08 Dec 2020 AP01 Appointment of Mr Edmond Samuel Wynter as a director on 9 February 2020
08 Dec 2020 TM01 Termination of appointment of Dellano Josephs as a director on 9 September 2020
03 Nov 2020 AAMD Amended total exemption full accounts made up to 31 August 2020
02 Oct 2020 AP01 Appointment of Mr Dellano Josephs as a director on 2 December 2019
02 Oct 2020 TM01 Termination of appointment of Dellano Josephs as a director on 9 September 2020