SHIGOTO LIMITED
Status | DISSOLVED |
Company No. | 07143846 |
Category | Private Limited Company |
Incorporated | 02 Feb 2010 |
Age | 14 years, 4 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 8 months, 1 day |
SUMMARY
SHIGOTO LIMITED is an dissolved private limited company with number 07143846. It was incorporated 14 years, 4 months, 5 days ago, on 02 February 2010 and it was dissolved 3 years, 8 months, 1 day ago, on 06 October 2020. The company address is 5 Prospect Place, Millennium Way 5 Prospect Place, Millennium Way, Derby, DE24 8HG.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 May 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 20 Feb 2019
Action Date: 02 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-02
Documents
Accounts with accounts type total exemption full
Date: 25 May 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 28 Feb 2018
Action Date: 02 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-02
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 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: 10 Mar 2016
Action Date: 02 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-02
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 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: 10 Feb 2015
Action Date: 02 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-02
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 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: 07 Feb 2014
Action Date: 02 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-02
Documents
Change person director company with change date
Date: 07 Feb 2014
Action Date: 07 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shaun Patrick Williams
Change date: 2014-02-07
Documents
Change person director company with change date
Date: 07 Feb 2014
Action Date: 07 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-07
Officer name: Leigh Michelle Williams
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 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: 08 Feb 2013
Action Date: 02 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-02
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 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: 07 Feb 2012
Action Date: 02 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-02
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 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: 08 Feb 2011
Action Date: 02 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-02
Documents
Change registered office address company with date old address
Date: 03 Feb 2010
Action Date: 03 Feb 2010
Category: Address
Type: AD01
Old address: 2 Cathedral Road Derby DE1 3PA United Kingdom
Change date: 2010-02-03
Documents
Some Companies
19 BLERIOT ROAD,HOUNSLOW,TW5 9LG
Number: | 09777089 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,HAILSHAM,BN27 3JF
Number: | 05942961 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 FORT ROAD,GUILDFORD,GU1 3TE
Number: | 09023531 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTER COUNTY COURIERS (SHROPSHIRE) LIMITED
PIMLEY BARNS PIMLEY MANOR,SHREWSBURY,SY4 4SD
Number: | 04450727 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
30-34 NORTH STREET,HAILSHAM,BN27 1DW
Number: | 08862480 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACK HORSE CHAMBERS 231 ELLIOTT STREET,MANCHESTER,M29 8DG
Number: | 03659601 |
Status: | ACTIVE |
Category: | Private Limited Company |