- Company Overview for SHARETHE (HOLDINGS) LIMITED (08460938)
- Filing history for SHARETHE (HOLDINGS) LIMITED (08460938)
- People for SHARETHE (HOLDINGS) LIMITED (08460938)
- More for SHARETHE (HOLDINGS) LIMITED (08460938)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2020 | AD01 | Registered office address changed from 41 Corsham Street London N1 6DR England to Foundry Building 77 Fulham Palace Road London W6 8AF on 16 April 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 25 March 2020 with updates | |
15 Apr 2020 | PSC04 | Change of details for Mr Peter Michael Atalla as a person with significant control on 1 January 2020 | |
15 Apr 2020 | CH01 | Director's details changed for Mr Peter Michael Atalla on 1 January 2020 | |
29 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
15 Apr 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates | |
10 Apr 2019 | PSC04 | Change of details for Mr Peter Michael Atalla as a person with significant control on 11 March 2019 | |
10 Apr 2019 | CH01 | Director's details changed for Mr Peter Michael Atalla on 11 March 2019 | |
10 Apr 2019 | AD01 | Registered office address changed from G01 Power Road Studios 114 Power Road Chiswick London W4 5PY to 41 Corsham Street London N1 6DR on 10 April 2019 | |
13 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
06 Apr 2018 | CS01 | Confirmation statement made on 25 March 2018 with updates | |
06 Dec 2017 | PSC04 | Change of details for Mr Peter Michael Atalla as a person with significant control on 5 December 2017 | |
31 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
06 Apr 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
29 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
30 Mar 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
29 Jun 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
29 Jun 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 October 2014 | |
24 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
10 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 9 April 2014
|
|
10 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
28 Oct 2014 | CH01 | Director's details changed for Mr Peter Michael Atalla on 30 September 2014 | |
28 Oct 2014 | CH01 | Director's details changed for Mr Peter Michael Atalla on 30 September 2014 |