Advanced company searchLink opens in new window

SHARK EXECUTIVE SEARCH LIMITED

Company number 08352256

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)
06 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 15 February 2019
27 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 15 February 2018
01 Mar 2017 AD01 Registered office address changed from 1st Floor Dobson House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3PF to Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS on 1 March 2017
28 Feb 2017 4.20 Statement of affairs with form 4.19
28 Feb 2017 600 Appointment of a voluntary liquidator
28 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-16
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
14 Dec 2016 SH01 Statement of capital following an allotment of shares on 14 December 2016
  • GBP 23,308.34
14 Dec 2016 TM01 Termination of appointment of Markus Kreis as a director on 22 November 2016
02 Dec 2016 TM01 Termination of appointment of Markus Kreis as a director on 22 November 2016
16 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 20,463.62
26 May 2016 SH02 Sub-division of shares on 15 May 2016
05 May 2016 SH01 Statement of capital following an allotment of shares on 30 April 2016
  • GBP 20,463.62
23 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Feb 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 14,469.85
03 Feb 2016 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 14,469.85
18 Nov 2015 TM01 Termination of appointment of Shaun Greenwell as a director on 7 October 2015
04 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 14,323.71
04 Mar 2015 SH01 Statement of capital following an allotment of shares on 28 February 2015
  • GBP 4,881.09
02 Mar 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4,881.09
08 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
11 Feb 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 857.48
30 Oct 2013 SH01 Statement of capital following an allotment of shares on 30 October 2013
  • GBP 857.48