- Company Overview for SHOPCOM LIMITED (SC556818)
- Filing history for SHOPCOM LIMITED (SC556818)
- People for SHOPCOM LIMITED (SC556818)
- More for SHOPCOM LIMITED (SC556818)
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) |
---|---|---|---|
15 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
15 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
20 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
25 Feb 2021 | AD01 | Registered office address changed from 52 Bridge Street Aberdeen AB11 6JN Scotland to 21 Crown Terrace Aberdeen AB11 6HD on 25 February 2021 | |
13 Dec 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
26 Sep 2020 | AD01 | Registered office address changed from 72B Balnagask Road Aberdeen AB11 8RE Scotland to 52 Bridge Street Aberdeen AB11 6JN on 26 September 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
28 Jul 2020 | AD01 | Registered office address changed from 91 Portland Street Aberdeen AB11 6LN Scotland to 72B Balnagask Road Aberdeen AB11 8RE on 28 July 2020 | |
15 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
08 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2018 | CH01 | Director's details changed for Mr Mo Ali on 1 December 2018 | |
05 Dec 2018 | TM01 | Termination of appointment of Eric Chiong as a director on 1 December 2018 | |
05 Dec 2018 | PSC01 | Notification of Mohammed Ali as a person with significant control on 1 December 2018 | |
05 Dec 2018 | PSC07 | Cessation of Eric Chiong as a person with significant control on 1 December 2018 | |
05 Dec 2018 | AP01 | Appointment of Mr Mo Ali as a director on 1 December 2018 |