Advanced company searchLink opens in new window

SHOPPINGS LTD

Company number 06007859

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
22 Dec 2009 DS01 Application to strike the company off the register
23 Apr 2009 AA Accounts made up to 31 December 2008
23 Apr 2009 225 Accounting reference date extended from 30/11/2008 to 31/12/2008
13 Jan 2009 363a Return made up to 23/11/08; full list of members
13 Jan 2009 288c Director and Secretary's Change of Particulars / christopher groves / 01/02/2008 / HouseName/Number was: , now: 17; Street was: 17 eynella road, now: eynella road; Occupation was: lawtear\, now: svp legal & commercial affairs
12 Jan 2009 288c Director's Change of Particulars / jeffry kupsky / 01/08/2008 / HouseName/Number was: 2, now: 26; Street was: horbury mews, now: manchester street; Post Code was: W11 3NL, now: W1U 4DG
02 Oct 2008 AA Accounts made up to 30 November 2007
14 Jan 2008 288b Secretary resigned
14 Jan 2008 288b Director resigned
14 Jan 2008 288a New secretary appointed;new director appointed
14 Jan 2008 288a New director appointed
14 Jan 2008 287 Registered office changed on 14/01/08 from: 22B, abby manufacturing estate mount pleasant wembley middlesex HA0 1NR
22 Nov 2007 363s Return made up to 23/11/07; full list of members
03 Nov 2007 288b Director resigned
13 Jul 2007 288a New secretary appointed
12 Jul 2007 288b Secretary resigned
04 Dec 2006 288b Director resigned
30 Nov 2006 287 Registered office changed on 30/11/06 from: 1 fenton court hounslow TW5 0AW
30 Nov 2006 288a New director appointed
23 Nov 2006 NEWINC Incorporation