SHRINKING STATISTICS LTD
Company Documents
| Date | Description |
|---|---|
| 27/12/2227 December 2022 | Final Gazette dissolved via voluntary strike-off |
| 27/12/2227 December 2022 | Final Gazette dissolved via voluntary strike-off |
| 20/09/2220 September 2022 | First Gazette notice for voluntary strike-off |
| 20/09/2220 September 2022 | First Gazette notice for voluntary strike-off |
| 13/09/2213 September 2022 | Application to strike the company off the register |
| 25/03/2225 March 2022 | Confirmation statement made on 2022-01-30 with no updates |
| 05/07/215 July 2021 | Registered office address changed from E.G. Reeve House, Burton Road Norwich Norfolk NR6 6AT to Broadland House Norwich Road Lenwade Norwich Norfolk NR9 5SH on 2021-07-05 |
| 28/06/2128 June 2021 | Director's details changed for Mrs Sarah Jane Skelton on 2021-03-01 |
| 28/06/2128 June 2021 | Micro company accounts made up to 2020-06-30 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 19/03/1819 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 15/03/1715 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 12/04/1612 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
| 08/03/168 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 15/04/1515 April 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
| 16/03/1516 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 04/04/144 April 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 09/04/139 April 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 13/12/1213 December 2012 | PREVEXT FROM 31/03/2012 TO 30/06/2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 03/05/123 May 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
| 09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 14/04/1114 April 2011 | Annual return made up to 1 April 2011 with full list of shareholders |
| 12/11/1012 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE SKELTON / 01/04/2010 |
| 15/04/1015 April 2010 | Annual return made up to 1 April 2010 with full list of shareholders |
| 30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 15/04/0915 April 2009 | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS |
| 24/11/0824 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 10/04/0810 April 2008 | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS |
| 06/12/076 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 27/11/0727 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 07/06/077 June 2007 | RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS |
| 28/12/0628 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 06/04/066 April 2006 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
| 04/04/064 April 2006 | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS |
| 31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
| 10/02/0610 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
| 27/05/0527 May 2005 | RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS |
| 04/04/054 April 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 18/03/0518 March 2005 | COMPANY NAME CHANGED SARAH STANSBRIDGE LIMITED CERTIFICATE ISSUED ON 18/03/05 |
| 17/06/0417 June 2004 | RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS |
| 02/04/032 April 2003 | SECRETARY RESIGNED |
| 01/04/031 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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