NIGEL P SHAW

Company Documents

DateDescription
25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

27/03/2427 March 2024 Application to strike the company off the register

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

11/04/2311 April 2023 Registered office address changed from Triune Court Monks Cross Drive York YO32 9GZ England to 2B Westmoor Avenue Baildon Shipley BD17 5HE on 2023-04-11

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM ARABESQUE HOUSE MONKS CROSS DRIVE HUNTINGTON YORK NORTH YORKSHIRE YO32 9GW

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

29/09/1729 September 2017 CURREXT FROM 31/05/2017 TO 30/09/2017

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

10/06/1610 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

27/05/1527 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

23/05/1423 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

11/06/1311 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

20/06/1220 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

31/05/1131 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL SHAW / 18/05/2010

View Document

06/07/096 July 2009 FOMR 88(2) ALLOTTING 98 ORDINARY SHARES OF £1 EACH

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 3RD FLOOR WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED NIGEL PAUL SHAW

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR JONATHON ROUND

View Document

18/05/0918 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information