SHUTTER UP SYSTEMS LIMITED
Status | DISSOLVED |
Company No. | 07537643 |
Category | Private Limited Company |
Incorporated | 21 Feb 2011 |
Age | 13 years, 3 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 2 days |
SUMMARY
SHUTTER UP SYSTEMS LIMITED is an dissolved private limited company with number 07537643. It was incorporated 13 years, 3 months, 8 days ago, on 21 February 2011 and it was dissolved 3 years, 8 months, 2 days ago, on 29 September 2020. The company address is C/O Deerness Rubber Co. Limited C/O Deerness Rubber Co. Limited, Spennymoor, DL16 7RS, Co. Durham.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Mar 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous extended
Date: 01 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2017-10-31
New date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Termination director company with name termination date
Date: 19 Feb 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-31
Officer name: Thomas James William Taylor
Documents
Cessation of a person with significant control
Date: 19 Feb 2018
Action Date: 31 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-31
Psc name: Thomas James William Taylor
Documents
Accounts with accounts type total exemption small
Date: 12 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 21 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-21
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 21 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-21
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2013
Action Date: 21 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-21
Documents
Termination director company with name
Date: 11 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Mckenna
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2012
Action Date: 21 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-21
Documents
Change account reference date company current shortened
Date: 16 Mar 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA01
Made up date: 2012-02-28
New date: 2011-10-31
Documents
Some Companies
10 HARMER STREET,GRAVESEND,DA12 2AX
Number: | 10512667 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
35 BALLARDS LANE,LONDON,N3 1XW
Number: | 11151173 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 CHELSEA ROAD,SOUTHSEA,PO5 1NJ
Number: | 11608207 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP30238R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
MERIDION BUSINESS SOLUTIONS LTD
BROOKLANDS BUSINESS PARK,WEYBRIDGE,KT13 0TT
Number: | 08882511 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 ROUNDTHORN ROAD,MANCHESTER,M23 1EP
Number: | 11699128 |
Status: | ACTIVE |
Category: | Private Limited Company |