SHAPING QUALITY SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 26/12/2326 December 2023 | Final Gazette dissolved via voluntary strike-off |
| 26/12/2326 December 2023 | Final Gazette dissolved via voluntary strike-off |
| 10/10/2310 October 2023 | First Gazette notice for voluntary strike-off |
| 10/10/2310 October 2023 | First Gazette notice for voluntary strike-off |
| 30/09/2330 September 2023 | Application to strike the company off the register |
| 11/09/2311 September 2023 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 27/06/2327 June 2023 | Current accounting period shortened from 2023-08-31 to 2023-06-30 |
| 23/06/2323 June 2023 | Confirmation statement made on 2023-06-23 with updates |
| 07/11/227 November 2022 | Total exemption full accounts made up to 2022-08-31 |
| 29/11/2129 November 2021 | Total exemption full accounts made up to 2021-08-31 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 15/06/2115 June 2021 | Confirmation statement made on 2021-06-15 with updates |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 17/10/1917 October 2019 | 31/08/19 TOTAL EXEMPTION FULL |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES |
| 14/01/1914 January 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
| 17/11/1717 November 2017 | 31/08/17 TOTAL EXEMPTION FULL |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
| 19/05/1719 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 18/11/1618 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY ELISABETH BOTT / 18/11/2016 |
| 16/11/1616 November 2016 | REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 146 LEESONS HILL ORPINGTON KENT BR5 2NH |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 24/06/1624 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
| 17/06/1617 June 2016 | 06/06/16 STATEMENT OF CAPITAL GBP 4 |
| 27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 03/09/153 September 2015 | Annual return made up to 19 August 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 15/05/1515 May 2015 | 31/08/14 TOTAL EXEMPTION FULL |
| 17/09/1417 September 2014 | Annual return made up to 19 August 2014 with full list of shareholders |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 19/08/1319 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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