- Company Overview for SHIPLAKE LIMITED (10373777)
- Filing history for SHIPLAKE LIMITED (10373777)
- People for SHIPLAKE LIMITED (10373777)
- Charges for SHIPLAKE LIMITED (10373777)
- More for SHIPLAKE LIMITED (10373777)
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
|