Advanced company searchLink opens in new window

SHOREDITCH CONSORTIUM LTD

Company number 02026546

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 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2016 DS01 Application to strike the company off the register
19 Jan 2016 TM01 Termination of appointment of Martin Cyril Joseph Wright as a director on 19 January 2016
19 Jan 2016 TM01 Termination of appointment of Alan Peter Torjussen as a director on 19 January 2016
19 Jan 2016 TM01 Termination of appointment of Nigel Canin as a director on 19 January 2016
21 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 45,002
19 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 45,002
19 Aug 2014 AP03 Appointment of Mr Peter Douglas Garrod as a secretary on 15 August 2014
19 Aug 2014 TM02 Termination of appointment of Sharon Elizabeth Page as a secretary on 14 August 2014
07 Aug 2014 AA Accounts for a dormant company made up to 31 July 2014
09 Jul 2014 AP03 Appointment of Ms Sharon Elizabeth Page as a secretary
08 Jul 2014 TM02 Termination of appointment of Alison Wells as a secretary
23 Dec 2013 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 45,002
09 Aug 2013 AA Accounts for a dormant company made up to 31 July 2013
02 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
21 Dec 2012 AR01 Annual return made up to 19 December 2012 with full list of shareholders
11 May 2012 AA Accounts for a dormant company made up to 31 July 2011
21 Dec 2011 AR01 Annual return made up to 19 December 2011 with full list of shareholders
03 Aug 2011 TM01 Termination of appointment of Paul Lister as a director
05 Jul 2011 TM02 Termination of appointment of Sally Neocosmos as a secretary
04 Jul 2011 AP03 Appointment of Ms Alison Claire Wells as a secretary
23 Mar 2011 TM01 Termination of appointment of Robert Aylett as a director
23 Mar 2011 AA Accounts for a dormant company made up to 31 July 2010
01 Mar 2011 TM02 Termination of appointment of Jonathan Woodhead as a secretary