- Company Overview for SHOE SHOP 122 LIMITED (08936628)
- Filing history for SHOE SHOP 122 LIMITED (08936628)
- People for SHOE SHOP 122 LIMITED (08936628)
- More for SHOE SHOP 122 LIMITED (08936628)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2018 | TM01 | Termination of appointment of Paul Merrony as a director on 13 April 2018 | |
12 Apr 2018 | AAMD | Amended micro company accounts made up to 31 March 2017 | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
06 Jul 2017 | PSC01 | Notification of Tracey Mela Petersen as a person with significant control on 6 April 2016 | |
06 Jul 2017 | PSC01 | Notification of Paul Merrony as a person with significant control on 6 April 2016 | |
22 Jun 2017 | AD02 | Register inspection address has been changed from 10 Dartmouth Park Hill London NW5 1HL England to Motivo House Alvington Yeovil Somerset BA20 2FG | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2017 | AD01 | Registered office address changed from C/O Johal Stott & Co Ltd 10 Dartmouth Park Hill London NW5 1HL to Milsted Langdon Motivo House Alvington Yeovil Somerset BA20 2FG on 24 March 2017 | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
05 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
24 Apr 2015 | AD03 | Register(s) moved to registered inspection location 10 Dartmouth Park Hill London NW5 1HL | |
24 Apr 2015 | AD02 | Register inspection address has been changed to 10 Dartmouth Park Hill London NW5 1HL | |
22 Aug 2014 | AD01 | Registered office address changed from 8a Leighton Crescent London NW5 2QY England to C/O Johal Stott & Co Ltd 10 Dartmouth Park Hill London NW5 1HL on 22 August 2014 | |
13 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-13
|