Advanced company searchLink opens in new window

SHOOF LIMITED

Company number 06381852

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 1
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
  • GBP 1
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