SHORTCUTHOME LIMITED

Company Documents

DateDescription
25/04/2325 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

25/04/2325 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/07/1928 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

05/11/175 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

13/11/1613 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/11/1523 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

22/11/1522 November 2015 REGISTERED OFFICE CHANGED ON 22/11/2015 FROM 49B THE CHASE LONDON SW4 0NP

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

05/08/145 August 2014 01/10/13 STATEMENT OF CAPITAL GBP 35000

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/11/137 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM NEW PENDEREL HOUSE 2ND FLOOR 283-288 HIGH HOLBORN LONDON WC1V 7HP UNITED KINGDOM

View Document

28/11/1228 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/11/112 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM MANFIELD HOUSE 2ND FLOOR 1 SOUTHAMPTON STREET LONDON WC2R 0LR

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR TRISTAN KIRCHNER

View Document

26/10/1026 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MR CHRISTOPHER LAWRENCE HORN

View Document

25/10/1025 October 2010 14/10/10 STATEMENT OF CAPITAL GBP 20000

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MR EMIL JOSEPH KIRCHNER

View Document

21/09/1021 September 2010 18/12/09 STATEMENT OF CAPITAL GBP 10000

View Document

21/09/1021 September 2010 08/04/10 STATEMENT OF CAPITAL GBP 20000

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN FRANCIS KIRCHNER / 31/08/2010

View Document

21/08/1021 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON CHRISTOPHER JOHN HORN / 20/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON CHRISTOPHER JOHN HORN / 07/11/2009

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEFAN KIRCHNER

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON CHRISTOPHER JOHN HORN / 07/11/2009

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEFAN KIRCHNER

View Document

30/11/0930 November 2009 COMPANY NAME CHANGED ESTJ LIMITED CERTIFICATE ISSUED ON 30/11/09

View Document

17/11/0917 November 2009 CHANGE OF NAME 06/11/2009

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED JASON CHRISTOPHER JOHN HORN

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED TRISTAN FRANCIS KIRCHNER

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED STEFAN KIRCHNER

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

09/10/099 October 2009 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