Advanced company searchLink opens in new window

SHOP DIRECT GROUP

Company number 00039708

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Feb 2024 LIQ13 Return of final meeting in a members' voluntary winding up
22 Sep 2023 AD01 Registered office address changed from 2nd Floor 14 st George Street London W1S 1FE to 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX on 22 September 2023
31 May 2023 LIQ01 Declaration of solvency
31 May 2023 600 Appointment of a voluntary liquidator
31 May 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-05-10
20 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with updates
22 Nov 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Jan 2022 CS01 Confirmation statement made on 14 December 2021 with no updates
14 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
17 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with updates
16 Jul 2019 AP01 Appointment of Mr Howard Myles Barclay as a director on 7 June 2019
16 Jul 2019 AP01 Appointment of Philip Leslie Peters as a director on 7 June 2019
27 Jun 2019 TM01 Termination of appointment of Michael Seal as a director on 7 June 2019
17 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates
10 Jan 2018 SH10 Particulars of variation of rights attached to shares
10 Jan 2018 SH08 Change of share class name or designation
09 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with updates
13 Nov 2017 CH01 Director's details changed for Mr Michael Seal on 24 October 2017
22 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
14 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100,000
15 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100,000
08 Apr 2014 CH01 Director's details changed for Mr Michael Seal on 7 April 2014
08 Apr 2014 CH01 Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014