SHAPE IT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06125111 |
Category | Private Limited Company |
Incorporated | 23 Feb 2007 |
Age | 17 years, 3 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 2 days |
SUMMARY
SHAPE IT SERVICES LIMITED is an dissolved private limited company with number 06125111. It was incorporated 17 years, 3 months, 6 days ago, on 23 February 2007 and it was dissolved 3 years, 8 months, 2 days ago, on 29 September 2020. The company address is 110 Grenfell Road, Maidenhead, SL6 1HE, Berkshire.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Mar 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Accounts amended with accounts type micro entity
Date: 16 Oct 2018
Action Date: 28 Feb 2017
Category: Accounts
Type: AAMD
Made up date: 2017-02-28
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 23 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-23
Documents
Dissolution withdrawal application strike off company
Date: 03 Jan 2015
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 17 Sep 2014
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 23 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-23
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2013
Action Date: 23 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-23
Documents
Accounts with accounts type total exemption small
Date: 10 May 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2012
Action Date: 23 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-23
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2011
Action Date: 23 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-23
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2010
Action Date: 23 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-23
Documents
Change registered office address company with date old address
Date: 24 Mar 2010
Action Date: 24 Mar 2010
Category: Address
Type: AD01
Old address: 206 Upper Richmond Road West East Sheen London SW14 8AH
Change date: 2010-03-24
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 23 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-23
Officer name: Alec Black
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 11 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/09; full list of members
Documents
Legacy
Date: 04 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 May 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 23 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 23/12/07 from: 110 grenfell road maidenhead berkshire SL6 1HE
Documents
Legacy
Date: 30 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/11/07--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 08 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 10/03/07 from: 2ND floor 295 regent street london W1B 2HL
Documents
Legacy
Date: 10 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
ACCIDENT STORAGE & RECOVERY LTD
7 WAVERLEY GARDENS,NORTHWOOD,HA6 1RD
Number: | 11472136 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENSON CONSULTING SERVICES LIMITED
266-268 WICKHAM ROAD,CROYDON,CR0 8BJ
Number: | 10720873 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 RICHFORD STREET,LONDON,W6 7HJ
Number: | 06020097 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 CHURCH STREET,HYDE,SK14 1JJ
Number: | 11055910 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OFFICE F04 KESTREL COURT,QUEDGELEY,GL2 2AT
Number: | 09805065 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10797672 |
Status: | ACTIVE |
Category: | Private Limited Company |