Advanced company searchLink opens in new window

SHOPOMO LTD

Company number 09139948

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)
24 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2022 AA Accounts for a small company made up to 31 December 2020
28 Sep 2021 CS01 Confirmation statement made on 21 July 2021 with updates
16 Apr 2021 AA Accounts for a small company made up to 31 December 2019
04 Nov 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
27 Oct 2020 AD01 Registered office address changed from 77 Leadenhall Street London EC3A 3DE England to 7 Bell Yard London WC2A 2JR on 27 October 2020
28 May 2020 TM01 Termination of appointment of Charles Edward Murray Delamain as a director on 27 May 2020
28 May 2020 AP01 Appointment of Mr Jack William Francis Wearne as a director on 27 May 2020
05 Feb 2020 AA Accounts for a small company made up to 31 December 2018
03 Feb 2020 PSC07 Cessation of Ve Global Limited as a person with significant control on 31 January 2020
04 Oct 2019 AD01 Registered office address changed from (C/O Ve Global) White Collar Factory Old Street Yard London EC1Y 8AF England to 77 Leadenhall Street London EC3A 3DE on 4 October 2019
26 Aug 2019 PSC07 Cessation of Douglas Alan Barrowman as a person with significant control on 26 August 2019
26 Aug 2019 CS01 Confirmation statement made on 21 July 2019 with no updates
23 May 2019 TM01 Termination of appointment of David Michael Marrinan-Hayes as a director on 23 May 2019
23 May 2019 AP01 Appointment of Mr Charles Delamain as a director on 22 May 2019
10 Jan 2019 AA Accounts for a small company made up to 31 December 2017
31 Aug 2018 CS01 Confirmation statement made on 21 July 2018 with updates
23 Jul 2018 PSC05 Change of details for Ve Global Uk Limited as a person with significant control on 5 September 2017
20 Jul 2018 PSC01 Notification of Douglas Barrowman as a person with significant control on 5 September 2017
20 Jul 2018 PSC02 Notification of Ve Global Limited as a person with significant control on 28 September 2017
20 Jul 2018 AD01 Registered office address changed from White Collar Factory Old Street Yard London EC1Y 8AF England to (C/O Ve Global) White Collar Factory Old Street Yard London EC1Y 8AF on 20 July 2018
19 Jul 2018 PSC05 Change of details for Ve Global Uk Limited as a person with significant control on 19 July 2018
19 Jul 2018 PSC07 Cessation of Ve Interactive Limited as a person with significant control on 26 April 2017
29 Sep 2017 AA Micro company accounts made up to 31 December 2016