THE SHAREPOINT COLLECTIVE LIMITED

Company Documents

DateDescription
26/03/1926 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/12/1828 December 2018 APPLICATION FOR STRIKING-OFF

View Document

28/09/1828 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK GALLAGHER

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/05/164 May 2016 01/04/16 STATEMENT OF CAPITAL GBP 2

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/02/1513 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

10/02/1510 February 2015 DISS40 (DISS40(SOAD))

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/02/1427 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM C/O SJD ACCOUNTANCY 1200 CENTURY WAY THORPE PARK BUSINESS PARK COLTON LEEDS LS15 8ZA UNITED KINGDOM

View Document

08/05/128 May 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MATHEW GALLAGHER / 21/06/2011

View Document

14/06/1114 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GALLAGHER / 13/06/2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GALLAGHER / 13/06/2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GALLAGHER / 13/06/2011

View Document

21/01/1121 January 2011 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