Advanced company searchLink opens in new window

SHIRE CAPE LIMITED

Company number 03126573

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2016 DS01 Application to strike the company off the register
11 Oct 2016 AD01 Registered office address changed from 1 Hudsons Place London SW1V 1PZ to 75B Verde 10 Bressenden Place London SW1E 5DH on 11 October 2016
13 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
02 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
31 Mar 2014 AP01 Appointment of Mr Adam Maxwell Jones as a director on 28 March 2014
11 Mar 2014 CH01 Director's details changed for Nicholas John Candler on 1 November 2013
27 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
18 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Apr 2013 AD03 Register(s) moved to registered inspection location
18 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
18 Apr 2013 AD04 Register(s) moved to registered office address
22 Mar 2013 CH03 Secretary's details changed for Clive Edward Benedict Schlee on 7 January 2013
22 Mar 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
22 Mar 2013 CH03 Secretary's details changed for Clive Edward Benedict Schlee on 7 January 2013
04 Jan 2013 CH01 Director's details changed for Clive Edward Benedict Schlee on 4 January 2013
04 Jan 2013 CH01 Director's details changed for Nicholas John Candler on 4 January 2013
27 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
09 Jan 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
21 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
17 Jan 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
17 Jan 2011 AD03 Register(s) moved to registered inspection location