Advanced company searchLink opens in new window

SHINSTREAM LIMITED

Company number 04500733

Filter by category

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)
27 Apr 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2009 DS01 Application to strike the company off the register
30 Oct 2009 AR01 Annual return made up to 1 August 2009 with full list of shareholders
30 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
16 Oct 2008 363a Return made up to 01/08/08; full list of members
16 Oct 2008 287 Registered office changed on 16/10/2008 from 81 centaur court claydon business park great blakenham ipswich IP6 0NL
16 Oct 2008 288c Secretary's Change of Particulars / robert ward / 30/08/2008 / HouseName/Number was: , now: 411; Street was: the fbi, now: foxhall road; Area was: felixstowe ferry, now: ; Post Town was: felixstowe, now: ipswich; Post Code was: IP11 9RZ, now: IP3 8LJ; Country was: , now: united kingdom
31 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
21 Dec 2007 363a Return made up to 01/08/07; full list of members
21 Dec 2007 287 Registered office changed on 21/12/07 from: 2 cordys lane trimley st mary felixstowe suffolk IP11 0UD
21 Dec 2007 288a New secretary appointed
05 Sep 2007 288b Secretary resigned
05 Sep 2007 287 Registered office changed on 05/09/07 from: john phillips & co LTD 81 centaur ct claydon business park great blakenham ipswich suffolk IP6 0NL
02 Aug 2007 AA Total exemption small company accounts made up to 30 September 2006
06 Feb 2007 225 Accounting reference date extended from 31/03/06 to 30/09/06
06 Sep 2006 363s Return made up to 01/08/06; full list of members
06 Sep 2006 363(287) Registered office changed on 06/09/06
27 Feb 2006 363s Return made up to 01/08/05; full list of members
27 Feb 2006 288b Secretary resigned
06 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
18 Oct 2005 287 Registered office changed on 18/10/05 from: international house 6 south street ipswich suffolk IP1 3NU
18 Oct 2005 288a New secretary appointed
08 Apr 2005 AA Total exemption full accounts made up to 31 March 2004
06 Sep 2004 363s Return made up to 01/08/04; full list of members