SHOPFILE LIMITED

5 Hanover Square, London, W1S 1HQ
StatusDISSOLVED
Company No.05279002
CategoryPrivate Limited Company
Incorporated05 Nov 2004
Age19 years, 7 months, 2 days
JurisdictionEngland Wales
Dissolution27 Mar 2018
Years6 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

View document PDF

Gazette notice voluntary

Date: 09 Jan 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Dec 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 23 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Heather Jane Williams

Documents

View document PDF

Termination secretary company with name

Date: 23 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Murphy

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Mcnair Scott

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Murphy

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director phillip brown

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Aug 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/05 to 31/03/06

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 21/12/04--------- £ si 4999@1=4999 £ ic 1/5000

Documents

View document PDF

Resolution

Date: 07 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Capital

Type: 123

Description: £ nc 1000/5000 21/12/04

Documents

View document PDF

Resolution

Date: 07 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 05 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANOLFAN AWELON

CANOLFAN AWELON,RUTHIN,LL15 1BN

Number:06307588
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

COPNOR TAKEAWAY LTD

147 COPNOR ROAD,PORTSMOUTH,PO3 5BS

Number:10014773
Status:ACTIVE
Category:Private Limited Company

HUBBARD & HOUGHTON LIMITED

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

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