SHINY DETAILS LTD
Status | DISSOLVED |
Company No. | 07349312 |
Category | Private Limited Company |
Incorporated | 18 Aug 2010 |
Age | 13 years, 9 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 07 Nov 2023 |
Years | 6 months, 27 days |
SUMMARY
SHINY DETAILS LTD is an dissolved private limited company with number 07349312. It was incorporated 13 years, 9 months, 17 days ago, on 18 August 2010 and it was dissolved 6 months, 27 days ago, on 07 November 2023. The company address is 15 Woodlark Close, Buxton, SK17 9UR, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Nov 2023
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 19 Aug 2023
Action Date: 18 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-18
Documents
Dissolution application strike off company
Date: 15 Aug 2023
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 23 May 2023
Action Date: 21 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-21
Officer name: Mr Daniel Eugen Babusca
Documents
Change to a person with significant control
Date: 23 May 2023
Action Date: 22 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-22
Psc name: Mr Daniel Eugen Babusca
Documents
Change registered office address company with date old address new address
Date: 22 May 2023
Action Date: 22 May 2023
Category: Address
Type: AD01
Old address: Office 1703 182-184 High Street North East Ham London E6 2JA England
New address: 15 Woodlark Close Buxton SK17 9UR
Change date: 2023-05-22
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2022
Action Date: 18 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-18
Documents
Accounts with accounts type dormant
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2021
Action Date: 18 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-18
Documents
Change person director company with change date
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Eugen Babusca
Change date: 2021-06-18
Documents
Change person secretary company with change date
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-06-18
Officer name: Mr Daniel Eugen Babusca
Documents
Change to a person with significant control
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Eugen Babusca
Change date: 2021-06-18
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Address
Type: AD01
Old address: 11 Bluebird Way London SE28 0HY England
New address: Office 1703 182-184 High Street North East Ham London E6 2JA
Change date: 2021-06-18
Documents
Accounts with accounts type dormant
Date: 26 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2020
Action Date: 18 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-18
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 29 Aug 2019
Action Date: 18 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-18
Documents
Accounts with accounts type unaudited abridged
Date: 17 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 18 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-18
Documents
Accounts amended with made up date
Date: 22 Aug 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Accounts with accounts type micro entity
Date: 26 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Aug 2017
Action Date: 18 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-18
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2016
Action Date: 17 Dec 2016
Category: Address
Type: AD01
New address: 11 Bluebird Way London SE28 0HY
Old address: 152 Kemp House 152 City Road London London EC1V 2NX England
Change date: 2016-12-17
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-18
Documents
Change person secretary company with change date
Date: 10 Jun 2016
Action Date: 07 Apr 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-04-07
Officer name: Mr Daniel Eugen Babusca
Documents
Change person director company with change date
Date: 10 Jun 2016
Action Date: 07 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Eugen Babusca
Change date: 2012-04-07
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2016
Action Date: 10 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-10
New address: 152 Kemp House 152 City Road London London EC1V 2NX
Old address: Campus London / Tech Hub 4-5 Bonhill Street London EC2A 4BX England
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2016
Action Date: 18 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-18
Old address: 11 Bluebird Way West Thamesmead London SE28 0HY
New address: Campus London / Tech Hub 4-5 Bonhill Street London EC2A 4BX
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2014
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: 29 Aug 2014
Action Date: 18 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-18
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
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: 02 Sep 2013
Action Date: 18 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-18
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2013
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: 30 Aug 2012
Action Date: 18 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-18
Documents
Change registered office address company with date old address
Date: 21 May 2012
Action Date: 21 May 2012
Category: Address
Type: AD01
Old address: 9 Radley Gardens Harrow London HA3 9NZ United Kingdom
Change date: 2012-05-21
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2011
Action Date: 18 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-18
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous shortened
Date: 10 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-08-31
Documents
Some Companies
GLENDEVON HOUSE 4 HAWTHORN PARK,LEEDS,LS14 1PQ
Number: | 00848273 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
14 PRIORY AVENUE,CAMBRIDGE,CB24 4RY
Number: | 08933419 |
Status: | ACTIVE |
Category: | Private Limited Company |
ECONOMIC MEDIA BULLETIN LIMITED
30 ST OLAV'S COURT LOWER ROAD,LONDON,SE16 2XB
Number: | 07028578 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,LONDON,N1 4NB
Number: | 10336239 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 EAST PARK PARADE,NORTHAMPTON,NN1 4LB
Number: | 10684548 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 29,CROYDON,CR0 1TH
Number: | 11492632 |
Status: | ACTIVE |
Category: | Private Limited Company |