Advanced company searchLink opens in new window

SHOPPING.NET LIMITED

Company number 04498480

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)
23 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2017 DS01 Application to strike the company off the register
10 Oct 2017 AD01 Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 10 October 2017
14 Sep 2017 SH20 Statement by Directors
14 Sep 2017 SH19 Statement of capital on 14 September 2017
  • GBP 1.00
14 Sep 2017 CAP-SS Solvency Statement dated 30/08/17
14 Sep 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Sep 2017 SH01 Statement of capital following an allotment of shares on 30 August 2017
  • GBP 980,025
23 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with no updates
08 Feb 2017 TM01 Termination of appointment of David John Allen as a director on 10 December 2016
04 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
18 May 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Apr 2016 AP01 Appointment of Oded Benyo as a director on 1 March 2016
20 Apr 2016 TM01 Termination of appointment of Jeanette Patton Fitzgerald as a director on 26 February 2016
20 Apr 2016 AP01 Appointment of David John Allen as a director on 1 March 2016
03 Oct 2015 AA Accounts for a small company made up to 31 December 2014
28 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
26 Aug 2015 AP01 Appointment of Mr Jeffrey Lynn Fair as a director on 6 March 2015
26 Aug 2015 AP01 Appointment of Ms Jeanette Patton Fitzgerald as a director on 6 March 2015
25 Aug 2015 TM01 Termination of appointment of John Patrick Pitstick as a director on 6 March 2015
29 Sep 2014 AA Accounts for a small company made up to 31 December 2013
30 Jul 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
31 Jan 2014 AD01 Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 31 January 2014