Advanced company searchLink opens in new window

SHIELD IB HOLDINGS LIMITED

Company number 04878623

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 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2021 DS01 Application to strike the company off the register
25 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
06 Jan 2020 AA Full accounts made up to 31 March 2019
30 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
21 Mar 2019 AD01 Registered office address changed from Hardwick House Prospect Place Swindon SN1 3LJ to 1 Adam Street London WC2N 6LE on 21 March 2019
02 Jan 2019 AA Full accounts made up to 31 March 2018
31 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with updates
31 Aug 2018 PSC02 Notification of Shield Ib Group Limited as a person with significant control on 28 March 2018
31 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 31 August 2018
30 Aug 2018 AD04 Register(s) moved to registered office address Hardwick House Prospect Place Swindon SN1 3LJ
02 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Jun 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 14,893,091
17 Apr 2018 TM02 Termination of appointment of Brian John Clements as a secretary on 28 February 2018
17 Apr 2018 TM01 Termination of appointment of Stefan Puttnam as a director on 28 February 2018
17 Apr 2018 TM01 Termination of appointment of Carlo Domenico Marelli as a director on 28 February 2018
17 Apr 2018 TM01 Termination of appointment of Brian John Clements as a director on 28 February 2018
23 Mar 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-19
23 Mar 2018 CONNOT Change of name notice
13 Oct 2017 AA Full accounts made up to 31 March 2017
14 Sep 2017 AP01 Appointment of Mr Allan Crawford Adamson Gribben as a director on 12 September 2017
25 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
09 Jan 2017 AA Full accounts made up to 31 March 2016
20 Sep 2016 AP01 Appointment of Mr Stefan Puttnam as a director on 9 September 2016