Advanced company searchLink opens in new window

SHIRE OAK INTERNATIONAL LIMITED

Company number 11141986

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)
07 Aug 2018 SH01 Statement of capital following an allotment of shares on 30 July 2018
  • GBP 2,170.15
03 Jul 2018 SH01 Statement of capital following an allotment of shares on 15 May 2018
  • GBP 2,030.15
11 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Apr 2018 AD01 Registered office address changed from Suite 6 the J Shed Kings Road Swansea Wales SA1 8PL United Kingdom to Third Floor, Civic Centre Oystermouth Road Swansea SA1 3SN on 19 April 2018
10 Apr 2018 SH01 Statement of capital following an allotment of shares on 20 February 2018
  • GBP 1,000.00
19 Mar 2018 SH01 Statement of capital following an allotment of shares on 20 February 2018
  • GBP 1,000
27 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2018 PSC07 Cessation of Patrick Carter as a person with significant control on 20 February 2018
23 Feb 2018 PSC01 Notification of Mark Christopher Shorrock as a person with significant control on 20 February 2018
21 Feb 2018 AD03 Register(s) moved to registered inspection location Pillar & Lucy House Merchants Road the Docks Gloucester GL2 5RG
21 Feb 2018 AD02 Register inspection address has been changed to Pillar & Lucy House Merchants Road the Docks Gloucester GL2 5RG
10 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-10
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted