SHAPE FACTORY LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/05/253 May 2025 | Final Gazette dissolved following liquidation |
| 03/05/253 May 2025 | Final Gazette dissolved following liquidation |
| 03/02/253 February 2025 | Return of final meeting in a members' voluntary winding up |
| 18/11/2418 November 2024 | Liquidators' statement of receipts and payments to 2024-10-08 |
| 26/10/2326 October 2023 | Resolutions |
| 26/10/2326 October 2023 | Resolutions |
| 26/10/2326 October 2023 | Registered office address changed from 107B Northchurch Road London N1 3NU to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2023-10-26 |
| 26/10/2326 October 2023 | Declaration of solvency |
| 26/10/2326 October 2023 | Appointment of a voluntary liquidator |
| 12/05/2312 May 2023 | Micro company accounts made up to 2022-10-31 |
| 12/05/2312 May 2023 | Confirmation statement made on 2023-05-04 with updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-05-04 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 26/07/2126 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 13/05/2013 May 2020 | CESSATION OF HELENA MARGUERITE TAYLOR AS A PSC |
| 13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 14/05/1814 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
| 30/04/1830 April 2018 | APPOINTMENT TERMINATED, SECRETARY SALLY TAYLOR |
| 08/12/178 December 2017 | SECRETARY APPOINTED MRS HELENA MARGUERITE TAYLOR |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 21/05/1721 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
| 03/03/173 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 03/06/163 June 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
| 18/01/1618 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 16/06/1516 June 2015 | SECRETARY APPOINTED MS SALLY TAYLOR |
| 16/06/1516 June 2015 | APPOINTMENT TERMINATED, SECRETARY HELENA TAYLOR |
| 16/06/1516 June 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 19/06/1419 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 02/06/142 June 2014 | SAIL ADDRESS CREATED |
| 02/06/142 June 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 27/06/1327 June 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
| 27/06/1327 June 2013 | REGISTERED OFFICE CHANGED ON 27/06/2013 FROM 1ST FLOOR HILLSIDE HOUSE 2-6 FRIERN PARK LONDON N12 9BT |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 24/05/1224 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
| 26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 04/06/114 June 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
| 29/06/1029 June 2010 | 31/10/09 TOTAL EXEMPTION FULL |
| 29/05/1029 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN TAYLOR / 04/05/2010 |
| 29/05/1029 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
| 08/09/098 September 2009 | 31/10/08 TOTAL EXEMPTION FULL |
| 11/05/0911 May 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
| 29/05/0829 May 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
| 07/03/087 March 2008 | 31/10/07 TOTAL EXEMPTION FULL |
| 31/05/0731 May 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
| 24/11/0624 November 2006 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/10/07 |
| 13/11/0613 November 2006 | REGISTERED OFFICE CHANGED ON 13/11/06 FROM: 107B NORTHCHURCH ROAD LONDON N1 3NU |
| 19/06/0619 June 2006 | S366A DISP HOLDING AGM 04/05/06 |
| 04/05/064 May 2006 | 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