Advanced company searchLink opens in new window

SHAPESHIFT INTERACTIVE UK LIMITED

Company number 06676534

Filter by category

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)
18 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2018 DS01 Application to strike the company off the register
24 Jun 2018 AA Micro company accounts made up to 31 August 2017
02 Sep 2017 CS01 Confirmation statement made on 19 August 2017 with updates
31 May 2017 AA Micro company accounts made up to 31 August 2016
27 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
20 Sep 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-20
  • GBP 100
01 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
15 Sep 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-15
  • GBP 100
15 Sep 2014 AD01 Registered office address changed from 134 Albany Road Gillingham Kent ME7 4HW England to 134 Albany Road Gillingham Kent ME7 4HW on 15 September 2014
15 Sep 2014 AD02 Register inspection address has been changed from C/O Wilmarie Groenewald 39 Brook Road Northfleet Gravesend Kent DA11 8RQ United Kingdom to 134 Albany Road Gillingham Kent ME7 4HW
15 Sep 2014 AD01 Registered office address changed from C/O Wilmarie Groenewald 39 Brook Road Northfleet Gravesend Kent DA11 8RQ to 134 Albany Road Gillingham Kent ME7 4HW on 15 September 2014
20 Oct 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-10-20
  • GBP 100
29 Sep 2013 AA Accounts for a dormant company made up to 31 August 2013
19 May 2013 AA Accounts for a dormant company made up to 31 August 2012
19 Sep 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
16 Oct 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
10 Oct 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
10 Oct 2010 CH01 Director's details changed for Mrs Wilmarie Groenewald on 1 April 2010
07 Jun 2010 AD02 Register inspection address has been changed
07 Jun 2010 AD01 Registered office address changed from 58 North Road Porth Rhondda Cynon Taf CF39 9SG on 7 June 2010