Advanced company searchLink opens in new window

SHARETHE (HOLDINGS) LIMITED

Company number 08460938

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)
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
  • GBP 176.18115
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
  • GBP 176.18115
10 Apr 2015 SH01 Statement of capital following an allotment of shares on 9 April 2014
  • GBP 176.18115
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