SHOPWIRED.CO.UK LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

11/05/2211 May 2022 Director's details changed for Mr Robert John Brearley on 2022-05-11

View Document

11/05/2211 May 2022 Termination of appointment of Robert John Brearley as a secretary on 2022-05-11

View Document

11/05/2211 May 2022 Micro company accounts made up to 2021-02-28

View Document

11/05/2211 May 2022 Micro company accounts made up to 2022-02-28

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Registered office address changed from 17 Suite 3, 17 Wren's Court Lower Queens Street Sutton Coldfield B72 1RT England to Suite 4, 17 Wrens Court Lower Queen Street Sutton Coldfield West Midlands B72 1RT on 2022-05-11

View Document

11/05/2211 May 2022 Registered office address changed from Suite 4, 17 Wrens Court Lower Queen Street Sutton Coldfield West Midlands B72 1RT England to Suite 8, Centenary Plaza Holliday Street Birmingham B1 1TB on 2022-05-11

View Document

10/05/2210 May 2022 Micro company accounts made up to 2020-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

26/11/2126 November 2021 Withdraw the company strike off application

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

08/11/218 November 2021 Confirmation statement made on 2020-09-01 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

15/09/1915 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

21/07/1921 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

28/06/1928 June 2019 PREVSHO FROM 30/09/2019 TO 28/02/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM SUITE 3 WREN'S COURT LOWER QUEEN STREET SUTTON COLDFIELD WEST MIDLANDS B72 1RT ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

08/08/188 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

01/05/181 May 2018 COMPANY NAME CHANGED PLATFORM 42 LIMITED CERTIFICATE ISSUED ON 01/05/18

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM SUITE 5093 EQUIPOINT 1506 - 1508 COVENTRY ROAD BIRMINGHAM B25 8AD ENGLAND

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 464 CLIFTON DRIVE NORTH LYTHAM ST. ANNES FY8 2PP ENGLAND

View Document

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/05/1721 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 334 BLOSSOMFIELD ROAD SOLIHULL B91 1TF ENGLAND

View Document

14/12/1614 December 2016 DISS40 (DISS40(SOAD))

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

22/11/1622 November 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/09/152 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company