Advanced company searchLink opens in new window

SHORTLINE PLC

Company number 08446967

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 May 2023 LIQ01 Declaration of solvency
02 May 2023 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to Quandrant House 4 Thomas More Square London E1W 1YW on 2 May 2023
02 May 2023 600 Appointment of a voluntary liquidator
02 May 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-04-19
02 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2022 MR04 Satisfaction of charge 084469670002 in full
16 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
24 Feb 2022 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 22 February 2022
24 Feb 2022 TM02 Termination of appointment of Joint Secretarial Services Limited as a secretary on 22 February 2022
10 Jul 2021 AA Full accounts made up to 31 December 2020
13 Apr 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
13 Jul 2020 AA Full accounts made up to 31 December 2019
03 Apr 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
02 Apr 2020 TM01 Termination of appointment of Stephen William Spencer Norton as a director on 31 March 2020
02 Apr 2020 AP01 Appointment of Mr Vincent Cheshire as a director on 31 March 2020
11 Aug 2019 CH04 Secretary's details changed for Joint Secretarial Services Limited on 5 August 2019
11 Aug 2019 CH02 Director's details changed for Joint Corporate Services Limited on 5 August 2019
11 Aug 2019 CH02 Director's details changed for Tmf Corporate Directors Limited on 5 August 2019
06 Aug 2019 AD01 Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019
05 Aug 2019 PSC05 Change of details for Tmf Trustee Limited as a person with significant control on 5 August 2019
05 Aug 2019 CH01 Director's details changed for Mr Stephen William Spencer Norton on 5 August 2019
03 Jul 2019 AA Full accounts made up to 31 December 2018
25 Mar 2019 AUD Auditor's resignation
21 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates