- Company Overview for SHOOF LIMITED (06381852)
- Filing history for SHOOF LIMITED (06381852)
- People for SHOOF LIMITED (06381852)
- More for SHOOF LIMITED (06381852)
| 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) |
|---|---|---|---|
| 09 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 24 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 17 Nov 2015 | DS01 | Application to strike the company off the register | |
| 06 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 02 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
| 05 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
| 01 Oct 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
| 29 May 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
| 01 Oct 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
| 29 May 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
| 06 Oct 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
| 05 Oct 2011 | CH03 | Secretary's details changed for Helen Nicola Beare on 5 October 2011 | |
| 13 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
| 11 Oct 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
| 11 Oct 2010 | CH01 | Director's details changed for Tarick Kreimeia on 26 September 2010 | |
| 14 Jul 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
| 15 Oct 2009 | AR01 | Annual return made up to 26 September 2009 with full list of shareholders | |
| 31 Jul 2009 | AA | Accounts for a dormant company made up to 30 September 2008 | |
| 13 Oct 2008 | 363a | Return made up to 26/09/08; full list of members | |
| 21 Jul 2008 | CERTNM | Company name changed sprintfast LIMITED\certificate issued on 22/07/08 | |
| 11 Mar 2008 | 287 | Registered office changed on 11/03/2008 from 20 station road radyr cardiff CF15 8AA | |
| 11 Mar 2008 | 288b | Appointment terminated secretary key legal services (secretarial) LTD | |
| 11 Mar 2008 | 288b | Appointment terminated director key legal services (nominees) LTD | |
| 11 Mar 2008 | 288a | Director appointed tarick kreimeia | |
| 11 Mar 2008 | 288a | Director appointed daniel parker |