SHOE STRING ASSOCIATES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Liquidators' statement of receipts and payments to 2025-05-27 |
09/01/259 January 2025 | Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-01-09 |
05/06/245 June 2024 | Registered office address changed from 22 Hanbury Street London E1 6QR to 40a Station Road Upminster Essex RM14 2TR on 2024-06-05 |
05/06/245 June 2024 | Appointment of a voluntary liquidator |
05/06/245 June 2024 | Resolutions |
05/06/245 June 2024 | Resolutions |
05/06/245 June 2024 | Statement of affairs |
15/09/2315 September 2023 | Confirmation statement made on 2023-08-13 with no updates |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
15/09/2215 September 2022 | Confirmation statement made on 2022-08-13 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES |
27/07/2027 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
04/11/194 November 2019 | SECRETARY APPOINTED MR JUSTIN DEAKIN |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES |
28/06/1928 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | APPOINTMENT TERMINATED, DIRECTOR SOPHIE DEAKIN |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
07/09/177 September 2017 | 31/10/16 TOTAL EXEMPTION FULL |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/12/1523 December 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/10/1421 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/12/134 December 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
06/08/136 August 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
25/07/1325 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 070424330002 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/10/1224 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
29/08/1229 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE LOUISE DEAKINS / 27/08/2012 |
29/08/1229 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN DEAKIN / 27/08/2012 |
29/08/1229 August 2012 | REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 13 BELSIZE MEWS LONDON NW3 5AT UNITED KINGDOM |
29/08/1229 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE LOUISE DEAKINS / 27/08/2012 |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/11/1126 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
08/09/118 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/03/1115 March 2011 | REGISTERED OFFICE CHANGED ON 15/03/2011 FROM THE BASEMENT 26 CHILWORTH STREET LONDON W2 6DT |
18/11/1018 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE LOUISE COCKERTON / 14/10/2010 |
18/11/1018 November 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
18/11/1018 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN DEAKIN / 14/10/2010 |
22/04/1022 April 2010 | DIRECTOR APPOINTED MISS SOPHIE LOUISE COCKERTON |
22/04/1022 April 2010 | REGISTERED OFFICE CHANGED ON 22/04/2010 FROM FLAT 33 BATWA HOUSE VARCOE ROAD LONDON SE16 3BF ENGLAND |
09/11/099 November 2009 | REGISTERED OFFICE CHANGED ON 09/11/2009 FROM FLAT 3 BATWA HOUSE VARCOE ROAD LONDON SE16 3BF |
27/10/0927 October 2009 | REGISTERED OFFICE CHANGED ON 27/10/2009 FROM THIRD FLOOR 29 YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ |
27/10/0927 October 2009 | DIRECTOR APPOINTED JUSTIN DEAKIN |
26/10/0926 October 2009 | APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND |
14/10/0914 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SHOE STRING ASSOCIATES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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