SHINE CODING LIMITED

C/O Kpm Business Recovery & Insolvency Limited Little Bursdon C/O Kpm Business Recovery & Insolvency Limited Little Bursdon, Bideford, EX39 6HB, Devon
StatusLIQUIDATION
Company No.07637894
CategoryPrivate Limited Company
Incorporated17 May 2011
Age12 years, 11 months, 30 days
JurisdictionEngland Wales

SUMMARY

SHINE CODING LIMITED is an liquidation private limited company with number 07637894. It was incorporated 12 years, 11 months, 30 days ago, on 17 May 2011. The company address is C/O Kpm Business Recovery & Insolvency Limited Little Bursdon C/O Kpm Business Recovery & Insolvency Limited Little Bursdon, Bideford, EX39 6HB, Devon.



Company Fillings

Change registered office address company with date old address new address

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-18

New address: C/O Kpm Business Recovery & Insolvency Limited Little Bursdon Hartland Bideford Devon EX39 6HB

Old address: 42 Ringswell Avenue Exeter EX1 3EF United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 18 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2021

Action Date: 31 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Agnieszka Szpinda

Notification date: 2021-01-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2021

Action Date: 31 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tomasz Pawel Szpinda

Change date: 2021-01-31

Documents

View document PDF

Change account reference date company current extended

Date: 29 Jun 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2018

Action Date: 29 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tomasz Pawel Szpinda

Change date: 2018-04-29

Documents

View document PDF

Change person director company with change date

Date: 03 May 2018

Action Date: 29 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tomasz Pawel Szpinda

Change date: 2018-04-29

Documents

View document PDF

Change person director company with change date

Date: 03 May 2018

Action Date: 29 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Agnieszka Szpinda

Change date: 2018-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2018

Action Date: 29 Apr 2018

Category: Address

Type: AD01

Old address: 5 Fairby Close Tiverton EX16 6AB England

New address: 42 Ringswell Avenue Exeter EX1 3EF

Change date: 2018-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-31

Psc name: Michael Landon Weible

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-31

Psc name: Tomasz Szpinda

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-31

New address: 5 Fairby Close Tiverton EX16 6AB

Old address: 1 Primrose Way Kingskerswell Newton Abbot Devon TQ12 5GB

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-31

Officer name: Mrs Agnieszka Szpinda

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Landon Weible

Termination date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 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: 06 Jun 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 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: 02 Jun 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Capital allotment shares

Date: 21 May 2015

Action Date: 27 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-27

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-10

Officer name: Mr Michael Landon Weible

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Address

Type: AD01

New address: 1 Primrose Way Kingskerswell Newton Abbot Devon TQ12 5GB

Old address: 1 Primrose Way Kingskerswell Newton Abbot Devon TQ12 5GB

Change date: 2014-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 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

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 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: 06 Jun 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Incorporation company

Date: 17 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DHQ (LONDON) LIMITED

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA

Number:10300897
Status:ACTIVE
Category:Private Limited Company

E-LOCATE LIMITED

105 ARDWELL AVENUE,ILFORD,IG6 1AP

Number:06042398
Status:ACTIVE
Category:Private Limited Company

JAMES CORE LIMITED

16-18 OXFORD STREET,WORKINGTON,CA14 2AH

Number:09263751
Status:ACTIVE
Category:Private Limited Company

MCT RENEWABLES LIMITED

20 DELEVAL CRESCENT,NEWCASTLE UPON TYNE,NE27 0FA

Number:11596843
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROBERT SMITH PAINTING & DECORATING LTD

CLUB CHAMBERS,YORK,YO1 7DN

Number:04459020
Status:ACTIVE
Category:Private Limited Company

SOUTHERNHAY PROPERTY AND WEALTH LTD

19 ADMIRAL WAY,EXETER,EX2 7GA

Number:10995452
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