NIGEL P SHAW
Company Documents
Date | Description |
---|---|
25/06/2425 June 2024 | Final Gazette dissolved via voluntary strike-off |
25/06/2425 June 2024 | Final Gazette dissolved via voluntary strike-off |
09/04/249 April 2024 | First Gazette notice for voluntary strike-off |
09/04/249 April 2024 | First Gazette notice for voluntary strike-off |
27/03/2427 March 2024 | Application to strike the company off the register |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
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 |
22/06/2122 June 2021 | Confirmation statement made on 2021-05-18 with no updates |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
26/09/1826 September 2018 | REGISTERED OFFICE CHANGED ON 26/09/2018 FROM ARABESQUE HOUSE MONKS CROSS DRIVE HUNTINGTON YORK NORTH YORKSHIRE YO32 9GW |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
29/09/1729 September 2017 | CURREXT FROM 31/05/2017 TO 30/09/2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
10/06/1610 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
27/05/1527 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
23/05/1423 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
11/06/1311 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
20/06/1220 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
31/05/1131 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
24/08/1024 August 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL SHAW / 18/05/2010 |
06/07/096 July 2009 | FOMR 88(2) ALLOTTING 98 ORDINARY SHARES OF £1 EACH |
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 |
28/05/0928 May 2009 | DIRECTOR APPOINTED NIGEL PAUL SHAW |
28/05/0928 May 2009 | APPOINTMENT TERMINATED DIRECTOR JONATHON ROUND |
18/05/0918 May 2009 | 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