SHOPPING.COM UK LTD

Company Documents

DateDescription
13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM
9TH FLOOR
107 CHEAPSIDE
LONDON
EC2V 6DN
UNITED KINGDOM

View Document

11/06/1311 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/06/1311 June 2013 SPECIAL RESOLUTION TO WIND UP

View Document

11/06/1311 June 2013 DECLARATION OF SOLVENCY

View Document

10/05/1310 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/05/1221 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 107 CHEAPSIDE LONDON EC2V 6DN UNITED KINGDOM

View Document

15/07/1115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/06/1117 June 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED HENDRIK KRAMPE

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANDRE HADDAD

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED GAUTAM THAKAR

View Document

18/04/1118 April 2011 CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED

View Document

04/03/114 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

04/03/114 March 2011 SAIL ADDRESS CHANGED FROM: 9TH FLOOR 107 CHEAPSIDE LONDON EC2V 6DN

View Document

04/03/114 March 2011 SAIL ADDRESS CREATED

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR DELPHINE MAGNIER

View Document

18/05/1018 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

12/05/0912 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/04/0929 April 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 SECRETARY'S PARTICULARS TAYLOR WESSING SECRETARIES LIMITED

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/08 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX

View Document

05/11/085 November 2008 DIRECTOR RESIGNED MATTHEW HARDCASTLE

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/10/087 October 2008 DIRECTOR APPOINTED DELPHINE ANNE-MARIA BRIGITTE MAGNIER

View Document

07/10/087 October 2008 DIRECTOR APPOINTED ANDRE HADDAD

View Document

27/08/0827 August 2008 DIRECTOR RESIGNED JOSHUA SILVERMAN

View Document

07/08/087 August 2008 DIRECTOR RESIGNED LORRIE NORRINGTON

View Document

07/05/087 May 2008 DIRECTOR'S PARTICULARS JOSHUA SILVERMAN

View Document

07/05/087 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/0612 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: CENTRO 3 1ST FLOOR MANDELA STREET CAMDEN NW1 0DU

View Document

14/03/0614 March 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: GREATER LONDON HOUSE 6TH FLOOR HAMPSTEAD ROAD LONDON NW1 7TZ

View Document

17/12/0417 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/045 April 2004 COMPANY NAME CHANGED DEALTIME (U.K.) LIMITED CERTIFICATE ISSUED ON 05/04/04

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/07/0310 July 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0310 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0313 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 30/04/02

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/01/0231 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0231 January 2002 REGISTERED OFFICE CHANGED ON 31/01/02 FROM: KANTER JULES 33 MARGARET STREET LONDON W1N 8JJ

View Document

04/01/024 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 NC INC ALREADY ADJUSTED 20/12/01

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 � NC 1000/1500000 20/1

View Document

20/07/0120 July 2001 COMPANY NAME CHANGED DEALTIME.COM(UK) LIMITED CERTIFICATE ISSUED ON 20/07/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

02/03/012 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/0031 July 2000 NEW SECRETARY APPOINTED

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 SECRETARY RESIGNED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM: G OFFICE CHANGED 26/07/00 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

24/07/0024 July 2000 COMPANY NAME CHANGED SPEED 8275 LIMITED CERTIFICATE ISSUED ON 25/07/00

View Document

28/04/0028 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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