- Company Overview for SHOPWIZE (UK) LTD (SC364239)
- Filing history for SHOPWIZE (UK) LTD (SC364239)
- People for SHOPWIZE (UK) LTD (SC364239)
- More for SHOPWIZE (UK) LTD (SC364239)
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) |
---|---|---|---|
14 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Nov 2016 | DS01 | Application to strike the company off the register | |
15 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2016 | AA | Total exemption small company accounts made up to 19 July 2015 | |
10 Mar 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 19 July 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
23 May 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 Aug 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
15 Sep 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
04 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Jan 2011 | AA01 | Previous accounting period extended from 31 August 2010 to 31 December 2010 | |
25 Aug 2010 | AR01 | Annual return made up to 19 August 2010 with full list of shareholders | |
26 Apr 2010 | CH01 | Director's details changed for Zulfiqar Ali on 26 April 2010 | |
27 Aug 2009 | 88(2) | Ad 20/08/09\gbp si 99@1=99\gbp ic 1/100\ | |
27 Aug 2009 | 287 | Registered office changed on 27/08/2009 from 298-300 maxwell road glasgow glasgow G41 1PJ | |
27 Aug 2009 | 288a | Director appointed zulfiqar ali | |
27 Aug 2009 | 288a | Secretary appointed shahnaz ali | |
20 Aug 2009 | 288b | Appointment terminated director yomtov jacobs | |
19 Aug 2009 | NEWINC | Incorporation |