Advanced company searchLink opens in new window

SHOPCREATOR SERVICES LIMITED

Company number 06448485

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2016 DS01 Application to strike the company off the register
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Sep 2015 MR04 Satisfaction of charge 1 in full
08 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 993,025.89
08 Dec 2014 CH01 Director's details changed for Dr Richard Lawrence Hargreaves on 31 October 2014
18 Nov 2014 TM01 Termination of appointment of Avron Marcus as a director on 31 October 2014
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 993,025.89
02 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth share capital increasded to £1525235.5, the special rights of the existing a ordinary shares as given in schedule 1 of the existing articles be cancelled in their entirety 26/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
22 Oct 2012 TM01 Termination of appointment of Paul Hacker as a director
19 Oct 2012 SH01 Statement of capital following an allotment of shares on 31 May 2012
  • GBP 993,025.89000
19 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase share cap to £1525235.50 02/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Feb 2012 AR01 Annual return made up to 7 December 2011 with full list of shareholders
28 Feb 2012 CH01 Director's details changed for John Jacobs on 1 January 2012
28 Feb 2012 CH04 Secretary's details changed for Endeavour Ventures Limited on 1 January 2012
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Jul 2011 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A Second Filed SH01 for 10/12/2010 was registered on 18/07/2011.
25 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
18 Apr 2011 SH01 Statement of capital following an allotment of shares on 10 December 2010
  • GBP 653,405.14
  • ANNOTATION A Second Filed SH01 for 10/12/2010 was registered on 18/07/2011.
14 Feb 2011 AP01 Appointment of Mr Avron Marcus as a director