Advanced company searchLink opens in new window

SHOOTLE LIMITED

Company number 07001196

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)
06 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2017 AA Total exemption small company accounts made up to 31 August 2015
25 Jan 2017 AA Total exemption small company accounts made up to 31 August 2014
19 Sep 2016 CH01 Director's details changed for Mr Tajudeen Abayomi Oladayo Osoba on 2 July 2016
16 Sep 2016 AP01 Appointment of Mr. Kennedy Ifie Efagene as a director on 1 August 2016
09 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1
22 Jul 2016 AD01 Registered office address changed from 120 High Road, East Finchley 120 High Road East Finchley London London N2 9ED England to 120 High Road East Finchley London N2 9ED on 22 July 2016
22 Jul 2016 AD01 Registered office address changed from 160 London Road Barking Essex IG11 8BB to 120 High Road, East Finchley 120 High Road East Finchley London London N2 9ED on 22 July 2016
13 May 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2015 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
03 Dec 2015 AD01 Registered office address changed from 45 Penge High Street London SE20 7HW to 160 London Road Barking Essex IG11 8BB on 3 December 2015
22 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2014 AA Total exemption small company accounts made up to 31 August 2013
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
22 Nov 2013 CH04 Secretary's details changed for Eac (Secretaries) Limited on 1 September 2013