SHIELD IB HOLDINGS LIMITED

1 Adam Street, London, WC2N 6LE, England
StatusDISSOLVED
Company No.04878623
CategoryPrivate Limited Company
Incorporated27 Aug 2003
Age20 years, 9 months, 19 days
JurisdictionEngland Wales
Dissolution27 Apr 2021
Years3 years, 1 month, 18 days

SUMMARY

SHIELD IB HOLDINGS LIMITED is an dissolved private limited company with number 04878623. It was incorporated 20 years, 9 months, 19 days ago, on 27 August 2003 and it was dissolved 3 years, 1 month, 18 days ago, on 27 April 2021. The company address is 1 Adam Street, London, WC2N 6LE, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Address

Type: AD01

Old address: Hardwick House Prospect Place Swindon SN1 3LJ

Change date: 2019-03-21

New address: 1 Adam Street London WC2N 6LE

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2018

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Shield Ib Group Limited

Notification date: 2018-03-28

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-08-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 30 Aug 2018

Category: Address

Type: AD04

New address: Hardwick House Prospect Place Swindon SN1 3LJ

Documents

View document PDF

Resolution

Date: 02 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2018

Action Date: 28 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-28

Capital : 14,893,091 GBP

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Apr 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian John Clements

Termination date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-28

Officer name: Stefan Puttnam

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-28

Officer name: Carlo Domenico Marelli

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian John Clements

Termination date: 2018-02-28

Documents

View document PDF

Resolution

Date: 23 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 23 Mar 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allan Crawford Adamson Gribben

Appointment date: 2017-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-09

Officer name: Mr Stefan Puttnam

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-09

Officer name: Matthew David Bray

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillipa Jane Sherman

Termination date: 2015-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Resolution

Date: 22 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 24 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 19 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-19

Documents

View document PDF

Termination secretary company with name

Date: 19 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peake Company Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 19 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peake Company Secretaries Limited

Documents

View document PDF

Resolution

Date: 17 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to sail company

Date: 09 Jul 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 Jul 2013

Category: Address

Type: AD02

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Brian John Clements

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2012

Action Date: 17 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-17

Officer name: Mr Carlo Domenica Marelli

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian John Clements

Documents

View document PDF

Second filing of form with form type made up date

Date: 10 Oct 2012

Action Date: 27 Aug 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-08-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2012

Action Date: 27 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-27

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Certificate change of name company

Date: 31 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vega insurance services LIMITED\certificate issued on 31/10/11

Documents

View document PDF

Resolution

Date: 26 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 26 Oct 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 27 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-27

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 12 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2010

Action Date: 27 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-27

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 27 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-27

Officer name: Phillipa Jane Sherman

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Aug 2010

Action Date: 27 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-08-27

Officer name: Peake Company Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carlo Dominico Marelli

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew David Bray

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Phillipa Jane Sherman

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Battle

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Edmands

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2009

Action Date: 27 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-27

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 31 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director karen coomber

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Resolution

Date: 21 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:4

Documents

Legacy

Date: 18 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/08; no change of members

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / karen bennetts / 15/08/2008

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 27/11/07 from: 10 king william street, london, EC4N 7TW

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Auditors resignation company

Date: 28 Oct 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 22 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 22 Sep 2007

Category: Miscellaneous

Type: MISC

Description: Sec 394

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/06 to 31/03/07

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 25 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF


Some Companies

CIT PRETIUM OPPORTUNITIES MANAGEMENT 1 LIMITED PARTNERSHIP

5TH FLOOR QUARTERMILE TWO,EDINBURGH,EH3 9GL

Number:SL010657
Status:ACTIVE
Category:Limited Partnership

ERMRC LTD

26 JARDINE PLACE,BATHGATE,EH48 4GU

Number:SC423650
Status:ACTIVE
Category:Private Limited Company

FIVE COLUMNS C & M LIMITED

WILLESDEN BUSINESS CENTRE,LONDON,NW6 7RF

Number:09004218
Status:ACTIVE
Category:Private Limited Company

IMPERIAL FIREWORKS INC LIMITED

100 THE BROOK,CHATHAM,ME4 4LB

Number:07901248
Status:ACTIVE
Category:Private Limited Company

OCCAMS RESOURCES LTD

120 PALL MALL,LONDON,SW1Y 5EA

Number:11467491
Status:ACTIVE
Category:Private Limited Company

THE REAL THAI FOOD COMPANY LIMITED

12 STUART WAY,WINDSOR,SL4 5NT

Number:09499368
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source