SHOOPLAB LTD
Company Documents
Date | Description |
---|---|
28/05/2428 May 2024 | Final Gazette dissolved via compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
24/02/2324 February 2023 | Compulsory strike-off action has been discontinued |
24/02/2324 February 2023 | Compulsory strike-off action has been discontinued |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-29 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
10/06/2010 June 2020 | APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON |
10/06/2010 June 2020 | DIRECTOR APPOINTED MR RIZWAN ALI |
10/06/2010 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIZWAN ALI |
10/06/2010 June 2020 | CESSATION OF CFS SECRETARIES LTD AS A PSC |
09/06/209 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
09/06/209 June 2020 | REGISTERED OFFICE CHANGED ON 09/06/2020 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA ENGLAND |
09/06/209 June 2020 | CESSATION OF BRYAN THORNTON AS A PSC |
08/06/208 June 2020 | DIRECTOR APPOINTED MR BRYAN THORNTON |
08/06/208 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN THORNTON |
08/06/208 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CFS SECRETARIES LTD |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES |
08/06/208 June 2020 | REGISTERED OFFICE CHANGED ON 08/06/2020 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY ENGLAND |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/03/2025 March 2020 | CESSATION OF PETER VALAITIS AS A PSC |
25/03/2025 March 2020 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
25/03/2025 March 2020 | REGISTERED OFFICE CHANGED ON 25/03/2020 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM |
30/05/1930 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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