- 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) |
---|---|---|---|
12 Sep 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
28 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Aug 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
19 Jun 2018 | PSC07 | Cessation of Jordyn Jones as a person with significant control on 18 June 2018 | |
19 Jun 2018 | TM01 | Termination of appointment of Jordyn James as a director on 18 June 2018 | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2018 | AP01 | Appointment of Mr Jordyn James as a director on 11 January 2018 | |
18 Apr 2018 | PSC01 | Notification of Jordyn Jones as a person with significant control on 11 January 2018 | |
15 Feb 2018 | TM01 | Termination of appointment of Vincent Enos as a director on 14 February 2018 | |
15 Feb 2018 | PSC07 | Cessation of Vincent Enos as a person with significant control on 14 February 2018 | |
30 Jan 2018 | PSC01 | Notification of Vincent Enos as a person with significant control on 11 January 2018 | |
30 Jan 2018 | AP01 | Appointment of Mr Vincent Enos as a director on 11 January 2018 | |
28 Nov 2017 | AD01 | Registered office address changed from 52 Bridge Street Aberdeen Scotland AB11 6JN Scotland to 91 Portland Street Aberdeen AB11 6LN on 28 November 2017 | |
07 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-07
|