SHOO 788AA LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Final Gazette dissolved following liquidation

View Document

14/05/2514 May 2025 Final Gazette dissolved following liquidation

View Document

14/02/2514 February 2025 Return of final meeting in a members' voluntary winding up

View Document

05/08/245 August 2024 Appointment of a voluntary liquidator

View Document

05/08/245 August 2024 Resolutions

View Document

05/08/245 August 2024 Declaration of solvency

View Document

05/08/245 August 2024 Registered office address changed from 21 to 22 Balena Close Balena Close Poole Dorset BH17 7DX England to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2024-08-05

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

12/07/2412 July 2024 Termination of appointment of Scott James Robinson as a director on 2024-07-03

View Document

12/07/2412 July 2024 Termination of appointment of Todd Smith as a director on 2024-07-03

View Document

12/07/2412 July 2024 Termination of appointment of Amy Becker as a director on 2024-07-03

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

07/06/237 June 2023 Cessation of Donaldson Uk Holding Limited as a person with significant control on 2023-06-01

View Document

07/06/237 June 2023 Notification of Donaldson Filtration (Gb) Limited as a person with significant control on 2023-06-01

View Document

06/06/236 June 2023 Notification of Donaldson Uk Holding Limited as a person with significant control on 2023-06-01

View Document

06/06/236 June 2023 Cessation of Donaldson Company, Inc. as a person with significant control on 2023-06-01

View Document

04/04/234 April 2023 Group of companies' accounts made up to 2022-07-31

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022 Statement of capital on 2022-10-10

View Document

10/10/2210 October 2022

View Document

29/04/2229 April 2022 Current accounting period extended from 2022-05-31 to 2022-07-31

View Document

25/04/2225 April 2022 Termination of appointment of James Martin Oliver as a director on 2022-04-12

View Document

16/02/2216 February 2022 Group of companies' accounts made up to 2021-05-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR LEV SCHOEFS

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR WIM VERMEERSCH

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MS AMY BECKER

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR JEFF SPETHMANN

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR SCOTT ROBINSON

View Document

04/03/204 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

22/02/1922 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

02/11/182 November 2018 ADOPT ARTICLES 17/10/2018

View Document

01/11/181 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/1830 October 2018 17/10/18 STATEMENT OF CAPITAL GBP 151619.0

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED LEV SCHOEFS

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED TODD SMITH

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED WIM VERMEERSCH

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED JEFF SPETHMANN

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS

View Document

25/10/1825 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALDSON COMPANY, INC.

View Document

25/10/1825 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096755670001

View Document

25/10/1825 October 2018 CESSATION OF LDC (MANAGERS) LIMITED AS A PSC

View Document

25/10/1825 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096755670002

View Document

24/10/1824 October 2018 17/10/18 STATEMENT OF CAPITAL GBP 151619.0

View Document

17/10/1817 October 2018 17/10/18 STATEMENT OF CAPITAL GBP 141619

View Document

17/10/1817 October 2018 SOLVENCY STATEMENT DATED 17/10/18

View Document

17/10/1817 October 2018 REDUCE ISSUED CAPITAL 17/10/2018

View Document

17/10/1817 October 2018 STATEMENT BY DIRECTORS

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN PODWOJSKI

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BRUNING

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAKER

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

28/02/1828 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

06/01/176 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH WEST

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

01/02/161 February 2016 CURRSHO FROM 31/07/2016 TO 31/05/2016

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH UNITED KINGDOM

View Document

20/08/1520 August 2015 27/07/15 STATEMENT OF CAPITAL GBP 133619.00

View Document

19/08/1519 August 2015 ADOPT ARTICLES 27/07/2015

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR KEITH WILLIAM WEST

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR ANTONY KEITH LOCKWOOD

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED JOHN GLENN PODWOJSKI

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN LEWIS BRUNING / 07/08/2015

View Document

07/08/157 August 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOHN THOMAS

View Document

07/08/157 August 2015 DIRECTOR APPOINTED CHRISTOPHER TREVOR WILLIAM BAKER

View Document

07/08/157 August 2015 DIRECTOR APPOINTED CHRISTIAN LEWIS BRUNING

View Document

29/07/1529 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096755670002

View Document

28/07/1528 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096755670001

View Document

08/07/158 July 2015 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