- Company Overview for SHAKESHIFT LIMITED (SC258444)
- Filing history for SHAKESHIFT LIMITED (SC258444)
- People for SHAKESHIFT LIMITED (SC258444)
- Charges for SHAKESHIFT LIMITED (SC258444)
- Insolvency for SHAKESHIFT LIMITED (SC258444)
- More for SHAKESHIFT LIMITED (SC258444)
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) |
---|---|---|---|
24 Nov 2022 | AD01 | Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP to 2 Bothwell Street Glasgow G2 6LU on 24 November 2022 | |
06 Oct 2015 | CERTNM |
Company name changed cdw LIMITED\certificate issued on 06/10/15
|
|
06 Oct 2015 | CONNOT | Change of name notice | |
21 Mar 2012 | CO4.2(Scot) | Court order notice of winding up | |
21 Mar 2012 | 4.9(Scot) |
Appointment of a provisional liquidator
|
|
21 Mar 2012 | 4.2(Scot) | Notice of winding up order | |
21 Mar 2012 | AD01 | Registered office address changed from Findlay House 10-14 West Nile Street Glasgow G1 2PP on 21 March 2012 | |
09 Feb 2012 | AD01 | Registered office address changed from Unit 25 Argyle Crescent Hillhouse Industrial Estate Hamilton Lanarkshire ML3 9BQ Scotland on 9 February 2012 | |
09 Feb 2012 | 4.9(Scot) | Appointment of a provisional liquidator | |
26 Jan 2012 | AD01 | Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 26 January 2012 | |
22 Nov 2011 | AA01 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 | |
11 Nov 2011 | AR01 |
Annual return made up to 29 October 2011 with full list of shareholders
Statement of capital on 2011-11-11
|
|
29 Sep 2011 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
01 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Aug 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
04 Nov 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
20 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 May 2010 | TM02 | Termination of appointment of Independent Registrars Limited as a secretary | |
14 May 2010 | CH01 | Director's details changed for Mark Richard Turton on 29 October 2009 | |
04 Nov 2009 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
04 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
09 Dec 2008 | 287 | Registered office changed on 09/12/2008 from, 95 dowanhill street, glasgow, lanarkshire, G12 9EQ | |
09 Dec 2008 | 288c | Secretary's change of particulars / independent registrars LIMITED / 01/12/2008 | |
03 Nov 2008 | 363a | Return made up to 29/10/08; full list of members | |
13 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |