SHAMROCK DISTRIBUTION LIMITED

4th Floor 4th Floor, London, NW9 7BT
StatusDISSOLVED
Company No.08089973
CategoryPrivate Limited Company
Incorporated31 May 2012
Age12 years, 1 day
JurisdictionEngland Wales
Dissolution15 Jun 2021
Years2 years, 11 months, 16 days

SUMMARY

SHAMROCK DISTRIBUTION LIMITED is an dissolved private limited company with number 08089973. It was incorporated 12 years, 1 day ago, on 31 May 2012 and it was dissolved 2 years, 11 months, 16 days ago, on 15 June 2021. The company address is 4th Floor 4th Floor, London, NW9 7BT.



Company Fillings

Gazette dissolved compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Wayne Christopher Sherlock

Change date: 2019-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-01

Officer name: Rita Karim Sherlock

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rita Karim Sherlock

Cessation date: 2019-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 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: 05 Sep 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Nov 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Feb 2017

Action Date: 29 May 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-30

New date: 2016-05-29

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Feb 2016

Action Date: 30 May 2015

Category: Accounts

Type: AA01

New date: 2015-05-30

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 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: 16 Sep 2013

Action Date: 04 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-04

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rita Karim Sherlock

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Sep 2013

Action Date: 10 Sep 2013

Category: Address

Type: AD01

Old address: Pike Road Industrial Estate Pike Road Industrial Estate Eythorne Dover Kent CT15 4ND England

Change date: 2013-09-10

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jul 2013

Action Date: 24 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-24

Old address: 1St Floor St. Andrews House Station Road East Canterbury Kent CT1 2WD United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 04 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-04

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Sherlock

Documents

View document PDF

Termination director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 31 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

19 PALMERSTON ROAD RTM COMPANY LIMITED

CHESTNUT LODGE,LONDON,NW7 4HB

Number:09051109
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

APS MASONRY OXFORD LIMITED

THE STONEYARD SCRUBBS LANE,BURFORD,OX18 4AW

Number:09868847
Status:ACTIVE
Category:Private Limited Company

ASYLUM WEIGHTLIFTING CLUB LTD.

UNIT 23D CRAWFORDSBURN INDUSTRIAL ESTATE,NEWTOWNARDS,BT23 4EA

Number:NI659549
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BENLLECH DIY LTD

85 BREEZE HILL,TYN-Y-GONGL,LL74 8UA

Number:11610878
Status:ACTIVE
Category:Private Limited Company

FAST TRACK COVER LIMITED

FAST TRACK HOUSE PEARSON WAY,STOCKTON-ON-TEES,TS17 6PT

Number:08453457
Status:ACTIVE
Category:Private Limited Company

SALUJA TECHNOLOGIES LIMITED

BRANDON HOUSE,CHESHAM,HP5 1EG

Number:08167492
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