SHOOTERBELTS.COM LTD

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DALIAH REBECCA SKLAR / 14/10/2019

View Document

30/10/1930 October 2019 SECRETARY'S CHANGE OF PARTICULARS / DALIAH REBECCA SKLAR / 14/10/2019

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

04/09/184 September 2018 NOTIFICATION OF PSC STATEMENT ON 15/08/2018

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

20/08/1820 August 2018 CESSATION OF DALE LAURENCE HOWARD SKLAR AS A PSC

View Document

20/08/1820 August 2018 CESSATION OF DALE LAURENCE HOWARD SKLAR AS A PSC

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / DALIAH REBECCA SKLAR / 14/08/2018

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / MS TANYA SKLAR / 13/08/2018

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / MRS DALIAH REBECCA SKLAR / 14/08/2018

View Document

17/08/1817 August 2018 CESSATION OF DALIAH REBECCA SKLAR AS A PSC

View Document

17/08/1817 August 2018 CESSATION OF TANYA SKLAR AS A PSC

View Document

17/08/1817 August 2018 CESSATION OF GINA SKLAR AS A PSC

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / MS GINA SKLAR / 14/08/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DALIAH REBECCA SKLAR / 01/05/2015

View Document

05/10/155 October 2015 SECRETARY'S CHANGE OF PARTICULARS / DALIAH REBECCA SKLAR / 01/05/2015

View Document

05/10/155 October 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/10/1415 October 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE LAURENCE HOWARD SKLAR / 10/10/2013

View Document

30/08/1330 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

30/08/1330 August 2013 SECRETARY'S CHANGE OF PARTICULARS / DALIAH REBECCA SKLAR / 01/08/2013

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DALIAH REBECCA SKLAR / 01/08/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 15 August 2012 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/10/117 October 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DALIAH REBECCA SKLAR / 15/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/03/072 March 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/01/07

View Document

03/11/063 November 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 REGISTERED OFFICE CHANGED ON 13/10/06 FROM: 9TH FLOOR HYDE HOUSE EDGWARE ROAD LONDON NW9 6LH

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 SECRETARY RESIGNED

View Document

15/08/0515 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information