- Company Overview for SHOAL ENFORCEMENT LIMITED (06267126)
- Filing history for SHOAL ENFORCEMENT LIMITED (06267126)
- People for SHOAL ENFORCEMENT LIMITED (06267126)
- More for SHOAL ENFORCEMENT LIMITED (06267126)
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) |
---|---|---|---|
19 Nov 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2012 | TM02 | Termination of appointment of Michael Edward Eames as a secretary on 31 December 2012 | |
31 Dec 2012 | TM01 | Termination of appointment of Michael Edward Eames as a director on 31 December 2012 | |
19 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Nov 2012 | TM01 | Termination of appointment of Keith Richards as a director on 31 August 2012 | |
06 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2012 | AD01 | Registered office address changed from 81 Oxford Street London W1D 2EU United Kingdom on 19 September 2012 | |
22 Mar 2012 | AA | Total exemption small company accounts made up to 30 October 2011 | |
17 Oct 2011 | CH03 | Secretary's details changed for Michael Edward Eames on 16 October 2011 | |
17 Oct 2011 | CH01 | Director's details changed for Keith Richards on 16 October 2011 | |
17 Oct 2011 | CH01 | Director's details changed for Michael Edward Eames on 16 October 2011 | |
07 Oct 2011 | AR01 |
Annual return made up to 4 June 2011 with full list of shareholders
Statement of capital on 2011-10-07
|
|
30 Jul 2011 | AA | Total exemption small company accounts made up to 30 October 2010 | |
24 Jan 2011 | AD01 | Registered office address changed from , 2nd Floor, 145-157 st John Street, London, EC1V 4PY on 24 January 2011 | |
03 Aug 2010 | AR01 | Annual return made up to 4 June 2010 with full list of shareholders | |
02 Aug 2010 | CH01 | Director's details changed for Michael Edward Eames on 1 June 2010 | |
12 Feb 2010 | AA | Total exemption small company accounts made up to 30 October 2009 | |
11 Aug 2009 | AA | Total exemption small company accounts made up to 30 October 2008 | |
15 Jul 2009 | 363a | Return made up to 04/06/09; full list of members | |
15 Jul 2009 | 288c | Director's Change of Particulars / keith richards / 14/07/2009 / HouseName/Number was: , now: 231; Street was: 6 nursery gardens, now: lovedean lane; Post Code was: PO8 9LE, now: PO8 9RX | |
15 Jul 2009 | 288c | Director and Secretary's Change of Particulars / michael eames / 14/07/2009 / | |
15 Jul 2009 | 288c | Director and Secretary's Change of Particulars / michael eames / 14/07/2009 / HouseName/Number was: , now: 231; Street was: 31 wisteria gardens, now: lovedean lane; Post Town was: havant, now: waterlooville; Post Code was: PO9 2FJ, now: PO8 9RX | |
09 Jun 2009 | 288a | Director and secretary appointed michael edward eames | |
27 May 2009 | 288b | Appointment Terminated Secretary shoal group LIMITED |