Advanced company searchLink opens in new window

SHARED STRATEGIES LTD

Company number 07639722

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-11
28 Nov 2016 SH06 Cancellation of shares. Statement of capital on 26 September 2016
  • GBP 40
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