SHOBEN LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/1225 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/09/1214 September 2012 APPLICATION FOR STRIKING-OFF

View Document

10/07/1210 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/08/1116 August 2011 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER SUSAN SHOBEN / 27/06/2011

View Document

16/08/1116 August 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY RICHARD SHOBEN / 05/07/2011

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/07/1022 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

25/05/1025 May 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/07/0914 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 COMPANY NAME CHANGED LONDON CENTRE FOR FASHION STUDIES LIMITED CERTIFICATE ISSUED ON 27/10/08

View Document

08/07/088 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR JENNIFER SHOBEN

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN SHOBEN

View Document

07/07/087 July 2008 DIRECTOR APPOINTED TIMOTHY RICHARD SHOBEN

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/05/088 May 2008 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED MARTIN MICHAEL SHOBEN

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY SHOBEN

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED JENNIFER SUSAN SHOBEN

View Document

09/04/089 April 2008 DIRECTOR APPOINTED MR TIMOTHY RICHARD SHOBEN

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN SHOBEN

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR JENNIFER SHOBEN

View Document

11/10/0711 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS

View Document

04/06/994 June 1999 REGISTERED OFFICE CHANGED ON 04/06/99 FROM: G OFFICE CHANGED 04/06/99 48 PORTLAND PLACE LONDON W1N 4AJ

View Document

12/05/9912 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

12/08/9612 August 1996 RETURN MADE UP TO 25/07/96; NO CHANGE OF MEMBERS

View Document

13/06/9613 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 25/07/95; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

13/10/9413 October 1994

View Document

13/10/9413 October 1994 RETURN MADE UP TO 25/07/94; NO CHANGE OF MEMBERS

View Document

03/10/943 October 1994 REGISTERED OFFICE CHANGED ON 03/10/94 FROM: G OFFICE CHANGED 03/10/94 57 DUKE STREET GROSVENOR SQUARE LONDON W1M 5DH

View Document

27/02/9427 February 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

30/08/9330 August 1993 RETURN MADE UP TO 25/07/93; NO CHANGE OF MEMBERS

View Document

30/08/9330 August 1993

View Document

13/02/9313 February 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

13/02/9313 February 1993

View Document

13/02/9313 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/9228 September 1992

View Document

28/09/9228 September 1992 RETURN MADE UP TO 25/07/92; FULL LIST OF MEMBERS

View Document

14/04/9214 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

14/09/9114 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9111 September 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/9111 September 1991 NEW SECRETARY APPOINTED

View Document

11/09/9111 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/9111 September 1991 REGISTERED OFFICE CHANGED ON 11/09/91 FROM: G OFFICE CHANGED 11/09/91 GRAPES HOUSE HIGH STREET ESHER SURREY KT10 9QA

View Document

25/07/9125 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/9125 July 1991 Incorporation

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