Advanced company searchLink opens in new window

SHOPPING FOR LIMITED

Company number 11289933

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)
08 Jun 2023 PSC03 Notification of Ernest Terence Martin as a person with significant control on 13 December 2022
08 Jun 2023 TM01 Termination of appointment of Beverley Melvyn John Walker as a director on 12 December 2022
12 Dec 2022 PSC07 Cessation of Beverley John Walker as a person with significant control on 31 January 2022
07 May 2022 SOAS(A) Voluntary strike-off action has been suspended
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2022 DS01 Application to strike the company off the register
18 Nov 2021 PSC07 Cessation of Ernest Terence Martin as a person with significant control on 13 September 2020
08 Sep 2021 AD01 Registered office address changed from Livingstones 71 Trinity Court Molly Millar's Lane Wokingham Berkshire RG41 2PY England to Kingswick House Kingswick Drive Sunninghill Ascot Royal Berkshire SL5 7BH on 8 September 2021
27 May 2021 AA Micro company accounts made up to 30 September 2020
08 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with updates
02 Jan 2021 AD01 Registered office address changed from Livingstones 62 Trinity Court Molly Millers Lane Wokingham Berkshire RG41 2PY England to Livingstones 71 Trinity Court Molly Millar's Lane Wokingham Berkshire RG41 2PY on 2 January 2021
13 Sep 2020 PSC01 Notification of Beverley Melvyn John Walker as a person with significant control on 11 June 2020
04 Jun 2020 AP01 Appointment of Mr Beverley Melvyn John Walker as a director on 1 June 2020
04 Jun 2020 AP01 Appointment of Mr Ernest Terence Martin as a director on 4 April 2018
04 Jun 2020 TM01 Termination of appointment of Ernest Terence Martin as a director on 31 May 2020
04 Jun 2020 AP03 Appointment of Mr Beverley Melvyn John Walker as a secretary on 1 June 2020
04 Jun 2020 AD01 Registered office address changed from 24 Maltese Road Chelmsford Essex CM1 2PA England to Livingstones 62 Trinity Court Molly Millers Lane Wokingham Berkshire RG41 2PY on 4 June 2020
04 Jun 2020 TM02 Termination of appointment of Andrew Michael Murray as a secretary on 31 May 2020
06 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
02 Jan 2020 AA Micro company accounts made up to 30 September 2019
08 Jul 2019 AA01 Current accounting period extended from 30 April 2019 to 30 September 2019
27 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
07 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-06
08 May 2018 AP03 Appointment of Mr Andrew Michael Murray as a secretary on 1 May 2018
04 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-04
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted