Advanced company searchLink opens in new window

SHIRE UK INVESTMENTS LIMITED

Company number 05542355

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2020 CH04 Secretary's details changed for Shire Corporate Services Limited on 28 April 2020
28 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2020 DS01 Application to strike the company off the register
11 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
10 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
04 Mar 2019 AP01 Appointment of Mr Mark Gibbons as a director on 28 February 2019
04 Mar 2019 AP01 Appointment of Mrs Sarah Lucy Charsley as a director on 28 February 2019
04 Mar 2019 TM01 Termination of appointment of Fearghas Macgilp Kerr Carruthers as a director on 28 February 2019
04 Mar 2019 TM01 Termination of appointment of Stephen Philip Williams as a director on 8 February 2019
31 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
14 Mar 2018 TM02 Termination of appointment of Oliver Strawbridge as a secretary on 1 March 2018
14 Mar 2018 AP04 Appointment of Shire Corporate Services Limited as a secretary on 1 March 2018
21 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Aug 2017 AD04 Register(s) moved to registered office address 1 Kingdom Street London W2 6BD
04 Aug 2017 PSC02 Notification of Shire Holdings Europe Limited as a person with significant control on 6 April 2016
03 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
03 Jul 2017 AD01 Registered office address changed from Lime Tree Way Hampshire International Business Chineham Basingstoke Hampshire RG24 8EP to 1 Kingdom Street London W2 6BD on 3 July 2017
18 May 2017 AP01 Appointment of Stephen Philip Williams as a director on 4 April 2017
30 Mar 2017 TM01 Termination of appointment of Amanda Miller as a director on 20 February 2017
17 Jan 2017 AD03 Register(s) moved to registered inspection location 1 Kingdom Street London W2 6BD
13 Jan 2017 AD02 Register inspection address has been changed to 1 Kingdom Street London W2 6BD
05 Jan 2017 CH01 Director's details changed for Fearghas Macgilp Kerr Carruthers on 3 January 2017
05 Jan 2017 CH01 Director's details changed for Mrs Amanda Miller on 3 January 2017