SHOPVOLUTION LIMITED

C/O Duff & Phelps Ltd The Shard C/O Duff & Phelps Ltd The Shard, London, SE1 9SG
StatusDISSOLVED
Company No.07431086
CategoryPrivate Limited Company
Incorporated05 Nov 2010
Age13 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 1 day

SUMMARY

SHOPVOLUTION LIMITED is an dissolved private limited company with number 07431086. It was incorporated 13 years, 6 months, 18 days ago, on 05 November 2010 and it was dissolved 3 years, 8 months, 1 day ago, on 22 September 2020. The company address is C/O Duff & Phelps Ltd The Shard C/O Duff & Phelps Ltd The Shard, London, SE1 9SG.



Company Fillings

Gazette dissolved liquidation

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 22 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-29

Old address: 4th Floor Venture House 27-29 Glasshouse Street London W1B 5DF England

New address: C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Address

Type: AD01

Old address: 131-151 Great Titchfield Street London London W1W 5BB England

Change date: 2019-02-27

New address: 4th Floor Venture House 27-29 Glasshouse Street London W1B 5DF

Documents

View document PDF

Appoint corporate director company with name date

Date: 12 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Hachette Filipacchi Presse

Appointment date: 2019-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-29

Officer name: Fabien Joseph Sfez

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-13

Psc name: Nathalie Laurence Gaveau

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-12

Officer name: Isabelle Digeon

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dalila Zein

Termination date: 2018-09-12

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2018

Action Date: 31 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hachette Filipacchi Presse

Notification date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2018

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Second filing capital allotment shares

Date: 13 Oct 2017

Action Date: 31 Jan 2017

Category: Capital

Type: RP04SH01

Capital : 31,977.62 GBP

Date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-04-30

Documents

View document PDF

Resolution

Date: 03 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2017

Action Date: 31 Jan 2017

Category: Capital

Type: SH01

Capital : 31,977.62 GBP

Date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Dalila Zein

Appointment date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fabien Joseph Sfez

Appointment date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-31

Officer name: Ms Corinne Therese Denis

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hoon Kim

Termination date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Livingstone

Termination date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: Marie-Barbe Julie Pensee Girard

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: C M a Christian Mavrin Associe

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: Lord Baron John Birt

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: Evan Aaron Adelman

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2017

Action Date: 23 Jan 2017

Category: Capital

Type: SH01

Capital : 15,816.27 GBP

Date: 2017-01-23

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2016

Action Date: 14 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-14

Capital : 13,816.27 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2016

Action Date: 14 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-14

Capital : 12,209.85 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company

Date: 28 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2016

Action Date: 03 May 2016

Category: Address

Type: AD01

Change date: 2016-05-03

New address: 131-151 Great Titchfield Street London London W1W 5BB

Old address: 131-151 Great Titchford Street London London W1W 5BB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2016

Action Date: 03 May 2016

Category: Address

Type: AD01

Old address: First Floor 87 Notting Hill Gate London W11 3JZ

New address: 131-151 Great Titchford Street London London W1W 5BB

Change date: 2016-05-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2015

Action Date: 26 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-26

Capital : 8,020.88 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2015

Action Date: 31 Jul 2014

Category: Capital

Type: SH01

Capital : 7,551.89 GBP

Date: 2014-07-31

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2015

Action Date: 02 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-02

Capital : 6,987.45 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2015

Action Date: 11 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-11

Capital : 7,691.62 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 05 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-05

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2014

Action Date: 10 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-10

Capital : 6,934.49 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Livingstone

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lord Baron John Birt

Documents

View document PDF

Appoint corporate director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Provestis

Documents

View document PDF

Appoint corporate director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: C M a Christian Mavrin Associe

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mathias Wilhelm Dietrich Entenmann

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 05 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-05

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2013

Action Date: 16 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-16

Capital : 4,765.59 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Legacy

Date: 11 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 05 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-05

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2011

Action Date: 19 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-19

Capital : 3,781.91 GBP

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Fleetwood Hoeft

Documents

View document PDF

Appoint person director company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hoon Kim

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Aug 2011

Action Date: 30 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-30

Old address: 9 Onslow Gardens London SW7 3AP United Kingdom

Documents

View document PDF

Legacy

Date: 18 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2011

Action Date: 19 Jan 2011

Category: Capital

Type: SH01

Capital : 3,781.86 GBP

Date: 2011-01-19

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Evan Aaron Adelman

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Diane Fleetwood Hoeft

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marie-Barbe Julie Pensee Girard

Documents

View document PDF

Change account reference date company current extended

Date: 13 Jan 2011

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

New date: 2012-04-30

Made up date: 2011-11-30

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2011

Action Date: 20 Dec 2010

Category: Capital

Type: SH01

Capital : 2,564 GBP

Date: 2010-12-20

Documents

View document PDF

Capital alter shares subdivision

Date: 13 Jan 2011

Action Date: 20 Dec 2010

Category: Capital

Type: SH02

Date: 2010-12-20

Documents

View document PDF

Resolution

Date: 13 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 05 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANJI WILKS SOCIAL WORK LIMITED

79 QUEENS ROAD,FELIXSTOWE,IP11 7PE

Number:08785840
Status:ACTIVE
Category:Private Limited Company

E.R.A. CAD/CAM TECHNOLOGY LIMITED

9 SOUTHEY CLOSE,SOLIHULL,B91 3US

Number:02977196
Status:ACTIVE
Category:Private Limited Company

HAFREN INVESTMENTS LTD

21 PRIORY AVENUE,CHISWICK,W4 1TZ

Number:02181722
Status:ACTIVE
Category:Private Limited Company

HARRINGTON INC LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11952085
Status:ACTIVE
Category:Private Limited Company

LJT ELECTRICAL LTD

21 DRYDEN CRESCENT,STEVENAGE,SG2 0JQ

Number:11951898
Status:ACTIVE
Category:Private Limited Company

OVI & ANI LTD

37 WAKELAM DRIVE,DONCASTER,DN3 2FR

Number:09859040
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