SHOP 2 DROP LIMITED

2 The Crescent, Taunton, TA1 4EA, Somerset
StatusLIQUIDATION
Company No.07637062
CategoryPrivate Limited Company
Incorporated17 May 2011
Age13 years, 1 day
JurisdictionEngland Wales

SUMMARY

SHOP 2 DROP LIMITED is an liquidation private limited company with number 07637062. It was incorporated 13 years, 1 day ago, on 17 May 2011. The company address is 2 The Crescent, Taunton, TA1 4EA, Somerset.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jun 2023

Action Date: 25 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jun 2022

Action Date: 25 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-04-25

Documents

View document PDF

Liquidation disclaimer notice

Date: 30 Dec 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Jul 2021

Action Date: 25 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-04-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Jul 2020

Action Date: 25 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-04-25

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 12 Sep 2019

Action Date: 31 May 2017

Category: Accounts

Type: AAMD

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2019

Action Date: 16 May 2019

Category: Address

Type: AD01

Old address: 225 Manchester Road Hopwood Heywood OL10 2NN United Kingdom

New address: 2 the Crescent Taunton Somerset TA1 4EA

Change date: 2019-05-16

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Gazette notice compulsory

Date: 08 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Address

Type: AD01

Old address: Denegarth Chorley Old Road Horwich Bolton BL6 6AX United Kingdom

New address: 225 Manchester Road Hopwood Heywood OL10 2NN

Change date: 2018-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-19

Old address: 3 Hunstanton Drive Bury BL8 1EG United Kingdom

New address: Denegarth Chorley Old Road Horwich Bolton BL6 6AX

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-01

Psc name: Scott Lynch

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-01

Psc name: Anissa Jabeen Lynch

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2017

Action Date: 16 May 2017

Category: Address

Type: AD01

Old address: Units 1 & 2 Eton Business Park Eton Hill Road Radcliffe Manchester M26 2ZS

Change date: 2017-05-16

New address: 3 Hunstanton Drive Bury BL8 1EG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2016

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Lynch

Appointment date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Valente

Termination date: 2014-09-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-26

Officer name: Michael Valente

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anissa Jabeen Lynch

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anissa Lynch

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2013

Action Date: 05 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-05

Capital : 101 GBP

Documents

View document PDF

Resolution

Date: 09 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anissa Jabeen Lynch

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2013

Action Date: 01 May 2013

Category: Address

Type: AD01

Old address: Suite 317 Warth Industrial Park Warth Road Bury Lancashire BL9 9NB

Change date: 2013-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Valente

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael Valente

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2011

Action Date: 18 May 2011

Category: Capital

Type: SH01

Capital : 99 GBP

Date: 2011-05-18

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2011

Action Date: 06 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-06

Old address: Coburg House 71 Market Street Atherton Atherton Lancashire M46 0DA United Kingdom

Documents

View document PDF

Termination director company with name

Date: 17 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 17 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALFOUR BEATTY PENSION TRUST LIMITED

KINGS BUSINESS PARK,PRESCOT,L34 1PJ

Number:00461687
Status:ACTIVE
Category:Private Limited Company

BEAUTY ABOVE (SEDGLEY) LIMITED

HEAME HOUSE,DUDLEY,DY3 1JA

Number:05237432
Status:ACTIVE
Category:Private Limited Company

BW BUSINESS SOLUTIONS (UK) LTD

UNIT 1.13, EAST LONDON BUSINESS CENTRE,LONDON,E1 1EJ

Number:08242189
Status:ACTIVE
Category:Private Limited Company

JAYMO SOLUTIONS LIMITED

CALDER & CO,LONDON,SW1Y 4NW

Number:09741089
Status:ACTIVE
Category:Private Limited Company

NEXUS MOORE CONSULTING LTD

THE LOFT FININGS ROAD,HIGH WYCOMBE,HP14 3LP

Number:11297682
Status:ACTIVE
Category:Private Limited Company

POL SUPER MART LIMITED

31 LANSDOWNE ROAD,MANCHESTER,M8 5SF

Number:11706079
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