SHIFT2THRIFT LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 Application to strike the company off the register

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-09-30

View Document

20/10/2220 October 2022 Previous accounting period extended from 2022-05-31 to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/08/229 August 2022 First Gazette notice for compulsory strike-off

View Document

01/04/221 April 2022 Memorandum and Articles of Association

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

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

View Document

29/03/2229 March 2022 Notification of Auditel (U.K) Limited as a person with significant control on 2022-03-25

View Document

29/03/2229 March 2022 Cessation of Map Organisation Limited as a person with significant control on 2022-03-25

View Document

28/03/2228 March 2022 Appointment of Mr Robert Allison as a director on 2022-03-25

View Document

28/03/2228 March 2022 Termination of appointment of Christopher Gordon Allison as a director on 2022-03-25

View Document

28/03/2228 March 2022 Appointment of Mr Christopher Aston as a director on 2022-03-25

View Document

17/02/2217 February 2022 Cessation of Christopher Gordon Allison as a person with significant control on 2022-02-16

View Document

17/02/2217 February 2022 Notification of Map Organisation Limited as a person with significant control on 2016-04-06

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

29/08/1929 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

29/08/1829 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

12/10/1712 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/08/159 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN WILES

View Document

19/05/1519 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 108 BROWNHILL ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 2FL

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

09/01/139 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/05/1215 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

11/05/1111 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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