Advanced company searchLink opens in new window

SHOO 553 LIMITED

Company number 07792587

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)
09 Jan 2012 AP01 Appointment of Mr Colin James Kunz as a director
09 Jan 2012 AP01 Appointment of Mr Nicholas John Benson as a director
09 Jan 2012 AP01 Appointment of Mr David Andrew Devenport as a director
09 Jan 2012 AP01 Appointment of Andrew Grove as a director
09 Jan 2012 AP01 Appointment of John Durston as a director
09 Jan 2012 SH08 Change of share class name or designation
09 Jan 2012 SH02 Sub-division of shares on 19 December 2011
09 Jan 2012 SH01 Statement of capital following an allotment of shares on 19 December 2011
  • GBP 4.00
09 Jan 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jan 2012 AP01 Appointment of Mr David Devenport as a director
  • ANNOTATION Appointment date was removed from the AP01 on 12/11/2013 as it was invalid
22 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
22 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
14 Dec 2011 AP03 Appointment of Mr Colin James Kunz as a secretary
14 Dec 2011 TM02 Termination of appointment of Shoosmiths Secretaries Limited as a secretary
14 Dec 2011 AP01 Appointment of Mr Mark Gavin Kerridge as a director
14 Dec 2011 TM01 Termination of appointment of Sian Sadler as a director
08 Dec 2011 AD01 Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 8 December 2011
08 Dec 2011 AA01 Current accounting period shortened from 30 September 2012 to 31 May 2012
30 Sep 2011 NEWINC Incorporation