SHORTLINE PLC

Company Documents

DateDescription
05/01/255 January 2025 Final Gazette dissolved following liquidation

View Document

05/01/255 January 2025 Final Gazette dissolved following liquidation

View Document

05/10/245 October 2024 Return of final meeting in a members' voluntary winding up

View Document

03/07/243 July 2024 Liquidators' statement of receipts and payments to 2024-04-18

View Document

05/05/235 May 2023 Declaration of solvency

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to Quandrant House 4 Thomas More Square London E1W 1YW on 2023-05-02

View Document

02/05/232 May 2023 Appointment of a voluntary liquidator

View Document

02/12/222 December 2022 Compulsory strike-off action has been suspended

View Document

02/12/222 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

24/02/2224 February 2022 Appointment of Tmf Corporate Administration Services Limited as a secretary on 2022-02-22

View Document

24/02/2224 February 2022 Termination of appointment of Joint Secretarial Services Limited as a secretary on 2022-02-22

View Document

10/07/2110 July 2021 Full accounts made up to 2020-12-31

View Document

13/07/2013 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR VINCENT CHESHIRE

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORTON

View Document

11/08/1911 August 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TMF CORPORATE DIRECTORS LIMITED / 05/08/2019

View Document

11/08/1911 August 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JOINT CORPORATE SERVICES LIMITED / 05/08/2019

View Document

11/08/1911 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOINT SECRETARIAL SERVICES LIMITED / 05/08/2019

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM SPENCER NORTON / 05/08/2019

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / TMF TRUSTEE LIMITED / 05/08/2019

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/03/1925 March 2019 AUDITOR'S RESIGNATION

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR STEPHEN WILLIAM SPENCER NORTON

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN LAWRENCE

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

04/08/164 August 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PRAXIS MGT LIMITED / 15/07/2016

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADAMS

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MRS SUSAN ELIZABETH LAWRENCE

View Document

29/03/1629 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084469670002

View Document

29/03/1629 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084469670001

View Document

23/03/1623 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES ADAMS / 01/10/2015

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/04/152 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/03/1421 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

05/06/135 June 2013 SECOND FILING FOR FORM SH01

View Document

30/05/1330 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084469670001

View Document

13/05/1313 May 2013 APPLICATION COMMENCE BUSINESS

View Document

13/05/1313 May 2013 13/05/13 STATEMENT OF CAPITAL GBP 50000

View Document

13/05/1313 May 2013 COMMENCE BUSINESS AND BORROW

View Document

18/04/1318 April 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

15/03/1315 March 2013 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