Advanced company searchLink opens in new window

SHIPLAKE LIMITED

Company number 10373777

Filter by category

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)
08 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2023 CS01 Confirmation statement made on 12 September 2022 with no updates
31 Mar 2023 CS01 Confirmation statement made on 12 September 2021 with no updates
31 Mar 2023 CS01 Confirmation statement made on 12 September 2020 with no updates
25 Nov 2022 TM01 Termination of appointment of Angela Carolyn Rumsey as a director on 21 November 2022
06 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2020 AA Accounts for a dormant company made up to 31 January 2019
11 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
26 Sep 2019 AP01 Appointment of Ms Angela Carolyn Rumsey as a director on 1 May 2019
26 Sep 2019 TM01 Termination of appointment of Clare Louise Bellasis Cotton as a director on 1 May 2019
26 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
14 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
12 Oct 2017 AD01 Registered office address changed from 8 Wrotham Road Borough Green Sevenoaks Kent TN15 8DG England to 8 Bourne Enterprise Centre Wrotham Road Borough Green Kent TN15 8DG on 12 October 2017
28 Sep 2017 AA01 Current accounting period extended from 30 September 2017 to 31 January 2018
28 Sep 2017 AD01 Registered office address changed from Horizon House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom to 8 Wrotham Road Borough Green Sevenoaks Kent TN15 8DG on 28 September 2017
28 Sep 2017 AP01 Appointment of Mrs Clare Louise Bellasis Cotton as a director on 21 September 2017
21 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
31 Oct 2016 MR01 Registration of charge 103737770001, created on 24 October 2016
13 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted