SHOPFILE LIMITED
Status | DISSOLVED |
Company No. | 05279002 |
Category | Private Limited Company |
Incorporated | 05 Nov 2004 |
Age | 19 years, 7 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 27 Mar 2018 |
Years | 6 years, 2 months, 11 days |
SUMMARY
SHOPFILE LIMITED is an dissolved private limited company with number 05279002. It was incorporated 19 years, 7 months, 2 days ago, on 05 November 2004 and it was dissolved 6 years, 2 months, 11 days ago, on 27 March 2018. The company address is 5 Hanover Square, London, W1S 1HQ.
Company Fillings
Gazette dissolved voluntary
Date: 27 Mar 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Dec 2017
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 14 Nov 2017
Action Date: 05 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-05
Documents
Accounts with accounts type dormant
Date: 29 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type dormant
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 05 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-05
Documents
Termination director company with name termination date
Date: 04 Aug 2016
Action Date: 25 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-25
Officer name: Michael Eric Slade
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 05 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-05
Documents
Accounts with accounts type dormant
Date: 03 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination secretary company with name termination date
Date: 18 May 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-04-30
Officer name: Heather Jane Williams
Documents
Appoint corporate secretary company with name date
Date: 18 May 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2015-04-30
Officer name: Helical Registrars Limited
Documents
Accounts with accounts type dormant
Date: 09 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2014
Action Date: 05 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-05
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2014
Action Date: 19 Aug 2014
Category: Address
Type: AD01
Old address: 11-15 Farm Street London W1J 5RS
Change date: 2014-08-19
New address: 5 Hanover Square London W1S 1HQ
Documents
Accounts with accounts type dormant
Date: 27 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 05 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-05
Documents
Appoint person secretary company with name
Date: 23 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Heather Jane Williams
Documents
Termination secretary company with name
Date: 23 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Timothy Murphy
Documents
Accounts with accounts type dormant
Date: 14 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 05 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-05
Documents
Termination director company with name
Date: 05 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Mcnair Scott
Documents
Appoint person director company with name
Date: 05 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy John Murphy
Documents
Accounts with accounts type dormant
Date: 05 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 05 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-05
Documents
Accounts with accounts type dormant
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2010
Action Date: 05 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-05
Documents
Change person director company with change date
Date: 05 Nov 2010
Action Date: 05 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-05
Officer name: Mr Nigel Guthrie Mcnair Scott
Documents
Change person director company with change date
Date: 05 Nov 2010
Action Date: 05 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Eric Slade
Change date: 2010-02-05
Documents
Change person secretary company with change date
Date: 05 Nov 2010
Action Date: 05 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-05
Officer name: Mr Timothy John Murphy
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 05 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-05
Documents
Accounts with accounts type dormant
Date: 25 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 19 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director phillip brown
Documents
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/08; full list of members
Documents
Accounts with accounts type full
Date: 06 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts amended with accounts type full
Date: 31 Mar 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AAMD
Made up date: 2007-03-31
Documents
Accounts with accounts type dormant
Date: 22 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/07; full list of members
Documents
Legacy
Date: 22 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 04 Aug 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 28 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/05; full list of members
Documents
Legacy
Date: 05 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/05 to 31/03/06
Documents
Legacy
Date: 24 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 24/03/05 from: spirent house crawley business quarter fleming way crawley RH10 9QL
Documents
Legacy
Date: 24 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 21/12/04--------- £ si 4999@1=4999 £ ic 1/5000
Documents
Resolution
Date: 07 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Jan 2005
Category: Capital
Type: 123
Description: £ nc 1000/5000 21/12/04
Documents
Resolution
Date: 07 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 15/12/04 from: 1 mitchell lane bristol BS1 6BU
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
CANOLFAN AWELON,RUTHIN,LL15 1BN
Number: | 06307588 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
147 COPNOR ROAD,PORTSMOUTH,PO3 5BS
Number: | 10014773 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 CHALKWELL ROAD,KENT,ME10 2LD
Number: | 00768110 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANUFACTURING MACHINE SERVICES LIMITED
C/O MILSTED LANGDON LLP MOTIVO HOUSE,YEOVIL,BA20 2FG
Number: | 08132894 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEXUS LONDON DEVELOPMENTS LIMITED
20 MOORLAND VIEW,WATH UPON DEARNE,S63 6DH
Number: | 11482694 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FLEXIBLE MORTGAGE COMPANY LIMITED
BELMONT HOUSE,THAME,OX9 3ER
Number: | 03236347 |
Status: | ACTIVE |
Category: | Private Limited Company |