- Company Overview for SHARED STRATEGIES LTD (07639722)
- Filing history for SHARED STRATEGIES LTD (07639722)
- People for SHARED STRATEGIES LTD (07639722)
- More for SHARED STRATEGIES LTD (07639722)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2022 | DS01 | Application to strike the company off the register | |
04 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
11 Oct 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 30 June 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
21 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Jul 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
16 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with updates | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Jul 2018 | CS01 | Confirmation statement made on 19 May 2018 with updates | |
24 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Jul 2017 | PSC01 | Notification of Andrew Mark Keatley as a person with significant control on 6 April 2016 | |
14 Jul 2017 | PSC01 | Notification of Richard Francis Keatley as a person with significant control on 6 April 2016 | |
13 Jul 2017 | PSC04 | Change of details for a person with significant control | |
13 Jul 2017 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 26 September 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
05 Dec 2016 | CERTNM |
Company name changed recycling machinery international LIMITED\certificate issued on 05/12/16
|
|
28 Nov 2016 | SH06 |
Cancellation of shares. Statement of capital on 26 September 2016
|
|
28 Nov 2016 | SH03 | Purchase of own shares. | |
14 Nov 2016 | TM01 | Termination of appointment of Nicolas Johannes Saloman Potgieter as a director on 26 September 2016 | |
14 Nov 2016 | TM01 | Termination of appointment of Andrew Mark Keatley as a director on 26 September 2016 |