SHOPVOLUTION LIMITED
Status | DISSOLVED |
Company No. | 07431086 |
Category | Private Limited Company |
Incorporated | 05 Nov 2010 |
Age | 13 years, 6 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 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
Liquidation voluntary members return of final meeting
Date: 22 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
Liquidation voluntary declaration of solvency
Date: 27 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 06 Feb 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Resolution
Date: 03 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 27 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 27 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
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
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
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
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
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
Termination director company
Date: 28 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 15 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Livingstone
Documents
Appoint person director company with name
Date: 15 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lord Baron John Birt
Documents
Appoint corporate director company with name
Date: 15 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Provestis
Documents
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
Appoint person director company with name
Date: 15 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mathias Wilhelm Dietrich Entenmann
Documents
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
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
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
Legacy
Date: 11 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
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
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
Termination director company with name
Date: 18 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diane Fleetwood Hoeft
Documents
Appoint person director company with name
Date: 15 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hoon Kim
Documents
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
Legacy
Date: 18 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
Appoint person director company with name
Date: 13 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Evan Aaron Adelman
Documents
Appoint person director company with name
Date: 13 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Diane Fleetwood Hoeft
Documents
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
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
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
Capital alter shares subdivision
Date: 13 Jan 2011
Action Date: 20 Dec 2010
Category: Capital
Type: SH02
Date: 2010-12-20
Documents
Resolution
Date: 13 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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 |
21 PRIORY AVENUE,CHISWICK,W4 1TZ
Number: | 02181722 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11952085 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 DRYDEN CRESCENT,STEVENAGE,SG2 0JQ
Number: | 11951898 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WAKELAM DRIVE,DONCASTER,DN3 2FR
Number: | 09859040 |
Status: | ACTIVE |
Category: | Private Limited Company |