Advanced company searchLink opens in new window

SHIPSHAPE ARTS LTD

Company number 06772336

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)
05 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Jan 2013 CERTNM Company name changed the fireworks collective LIMITED\certificate issued on 16/01/13
  • RES15 ‐ Change company name resolution on 2013-01-02
16 Jan 2013 CONNOT Change of name notice
14 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
13 Dec 2012 CH01 Director's details changed for Mr Michael De Butts on 13 December 2012
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Sep 2012 TM01 Termination of appointment of Alexander Rinsler as a director
08 Jan 2012 AR01 Annual return made up to 12 December 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Jan 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
02 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Sep 2010 AD01 Registered office address changed from 17 Holmes Road Kentish Town London NW5 3AA on 2 September 2010
09 Jan 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
09 Jan 2010 CH01 Director's details changed for Alex Rinsler on 12 December 2009
09 Jan 2010 CH01 Director's details changed for Michael De Butts on 12 December 2009
03 Mar 2009 88(2) Ad 19/02/09\gbp si 3@1=3\gbp ic 1/4\
03 Mar 2009 288b Appointment terminated secretary sisec LIMITED
03 Mar 2009 288b Appointment terminated director loviting LIMITED
03 Mar 2009 288b Appointment terminated director michael seymour
03 Mar 2009 288b Appointment terminated director serjeants' inn nominees LIMITED
03 Mar 2009 288a Director appointed michael de butts
03 Mar 2009 288a Director appointed alex rinsler
03 Mar 2009 287 Registered office changed on 03/03/2009 from 21 holborn viaduct london EC1A 2DY
03 Mar 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Feb 2009 CERTNM Company name changed 3622ND single member shelf trading company LIMITED\certificate issued on 27/02/09