SHAPE CONSTRUCTION & DESIGN LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/03/1929 March 2019 | REGISTERED OFFICE CHANGED ON 29/03/2019 FROM SUN STUDIOS 30 WARPLE WAY LONDON W3 0RX ENGLAND |
27/03/1927 March 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
27/03/1927 March 2019 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
27/03/1927 March 2019 | SPECIAL RESOLUTION TO WIND UP |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES |
29/06/1829 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
18/01/1818 January 2018 | REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 10-11 HEATHFIELD TERRACE LONDON W4 4JE ENGLAND |
22/12/1722 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WESTNEY / 22/12/2017 |
22/12/1722 December 2017 | PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM WESTNEY / 22/12/2017 |
22/12/1722 December 2017 | PREVEXT FROM 31/03/2017 TO 30/09/2017 |
22/12/1722 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WESTNEY / 22/12/2017 |
04/10/174 October 2017 | REGISTERED OFFICE CHANGED ON 04/10/2017 FROM TOTOM HOUSE 70 STANLEY GARDENS LONDON W3 7SZ |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/11/159 November 2015 | 09/11/15 STATEMENT OF CAPITAL GBP 5 |
15/10/1515 October 2015 | Annual return made up to 22 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/10/1415 October 2014 | Annual return made up to 22 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/10/131 October 2013 | Annual return made up to 22 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/12/1223 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/12/127 December 2012 | Annual return made up to 22 September 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/11/114 November 2011 | Annual return made up to 22 September 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/10/1014 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WESTNEY / 01/11/2009 |
14/10/1014 October 2010 | Annual return made up to 22 September 2010 with full list of shareholders |
09/01/109 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
15/10/0915 October 2009 | Annual return made up to 22 September 2009 with full list of shareholders |
31/10/0831 October 2008 | CURRSHO FROM 30/09/2009 TO 31/03/2009 |
30/10/0830 October 2008 | DIRECTOR APPOINTED JAMES WESTNEY |
22/09/0822 September 2008 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
22/09/0822 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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