SHIFT2THRIFT LIMITED
Company Documents
Date | Description |
---|---|
13/06/2313 June 2023 | Final Gazette dissolved via voluntary strike-off |
13/06/2313 June 2023 | Final Gazette dissolved via voluntary strike-off |
28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
21/03/2321 March 2023 | Application to strike the company off the register |
26/10/2226 October 2022 | Total exemption full accounts made up to 2022-09-30 |
20/10/2220 October 2022 | Previous accounting period extended from 2022-05-31 to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
09/08/229 August 2022 | First Gazette notice for compulsory strike-off |
01/04/221 April 2022 | Memorandum and Articles of Association |
01/04/221 April 2022 | Resolutions |
01/04/221 April 2022 | Resolutions |
29/03/2229 March 2022 | Registered office address changed from St Pauls Gate Cross Street Winchester Hampshire SO23 8SZ to 3 Durrant Road Bournemouth Dorset BH2 6NE on 2022-03-29 |
29/03/2229 March 2022 | Notification of Auditel (U.K) Limited as a person with significant control on 2022-03-25 |
29/03/2229 March 2022 | Cessation of Map Organisation Limited as a person with significant control on 2022-03-25 |
28/03/2228 March 2022 | Appointment of Mr Robert Allison as a director on 2022-03-25 |
28/03/2228 March 2022 | Termination of appointment of Christopher Gordon Allison as a director on 2022-03-25 |
28/03/2228 March 2022 | Appointment of Mr Christopher Aston as a director on 2022-03-25 |
17/02/2217 February 2022 | Cessation of Christopher Gordon Allison as a person with significant control on 2022-02-16 |
17/02/2217 February 2022 | Notification of Map Organisation Limited as a person with significant control on 2016-04-06 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
29/08/1929 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
29/08/1829 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
12/10/1712 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
07/06/167 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/08/159 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/05/1519 May 2015 | APPOINTMENT TERMINATED, SECRETARY STEPHEN WILES |
19/05/1519 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/05/1413 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
25/02/1425 February 2014 | REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 108 BROWNHILL ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 2FL |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
14/05/1314 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
09/01/139 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
15/05/1215 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
11/07/1111 July 2011 | REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND |
11/05/1111 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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