- Company Overview for SHINE DESIGN SERVICES LTD (04833155)
- Filing history for SHINE DESIGN SERVICES LTD (04833155)
- People for SHINE DESIGN SERVICES LTD (04833155)
- More for SHINE DESIGN SERVICES LTD (04833155)
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) |
---|---|---|---|
14 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Sep 2021 | DS01 | Application to strike the company off the register | |
09 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
30 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
26 Feb 2018 | AA01 | Previous accounting period extended from 31 July 2017 to 31 December 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 15 July 2017 with updates | |
22 Aug 2017 | TM01 | Termination of appointment of Laurie Greenall as a director on 4 October 2016 | |
22 Aug 2017 | PSC07 | Cessation of Laurie Greenall as a person with significant control on 4 October 2016 | |
22 Aug 2017 | PSC01 | Notification of Glenn William Taylor as a person with significant control on 4 October 2016 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
21 Nov 2016 | AP01 | Appointment of Glenn Taylor as a director on 4 October 2016 | |
08 Nov 2016 | AD01 | Registered office address changed from 631 the Linen Hall 162-168 Regent Street London London W1B 5TG to 1 Grove Court Grove Park Leicester Leicestershire LE19 1SA on 8 November 2016 | |
06 Nov 2016 | TM02 | Termination of appointment of Francesca Melanie Greenall as a secretary on 4 October 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
28 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 |