SHOPPER GOLD LTD
Status | LIQUIDATION |
Company No. | 08256989 |
Category | Private Limited Company |
Incorporated | 17 Oct 2012 |
Age | 11 years, 7 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
SHOPPER GOLD LTD is an liquidation private limited company with number 08256989. It was incorporated 11 years, 7 months, 16 days ago, on 17 October 2012. The company address is Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire.
Company Fillings
Change registered office address company with date old address new address
Date: 28 Jul 2023
Action Date: 28 Jul 2023
Category: Address
Type: AD01
Old address: C/O Agp Consulting Q West Brentford Middlesex TW8 0GP United Kingdom
Change date: 2023-07-28
New address: Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ
Documents
Liquidation voluntary statement of affairs
Date: 28 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 30 Mar 2023
Action Date: 21 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-21
Officer name: Christala Evangelou
Documents
Change account reference date company current shortened
Date: 30 Mar 2023
Action Date: 29 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-29
Made up date: 2022-03-30
Documents
Change account reference date company previous shortened
Date: 30 Dec 2022
Action Date: 30 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2022-03-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2022
Action Date: 17 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-17
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-05
Old address: Q West Suite 3.17a Great West Road London TW8 0GP England
New address: C/O Agp Consulting Q West Brentford Middlesex TW8 0GP
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2021
Action Date: 17 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-17
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 17 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-17
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 25 Oct 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Address
Type: AD01
Old address: C/O Agp Chartered Accountants Unit 8 Quebec Wharf 14 Thomas Road London E14 7AF England
New address: Q West Suite 3.17a Great West Road London TW8 0GP
Change date: 2018-10-24
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 May 2016
Action Date: 11 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082569890001
Charge creation date: 2016-05-11
Documents
Appoint person director company with name date
Date: 31 Mar 2016
Action Date: 30 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Christala Evangelou
Appointment date: 2016-03-30
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2016
Action Date: 05 Feb 2016
Category: Address
Type: AD01
New address: C/O Agp Chartered Accountants Unit 8 Quebec Wharf 14 Thomas Road London E14 7AF
Change date: 2016-02-05
Old address: Maple House High Street Potters Bar Hertfordshire EN6 5BS
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2015
Action Date: 09 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-09
New address: Maple House High Street Potters Bar Hertfordshire EN6 5BS
Old address: The Limes 1339 High Road London N20 9HR
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2014
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2013
Action Date: 17 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-17
Documents
Change registered office address company with date old address
Date: 11 Apr 2013
Action Date: 11 Apr 2013
Category: Address
Type: AD01
Old address: 145-157 St John Street London EC1V 4PW England
Change date: 2013-04-11
Documents
Change account reference date company current extended
Date: 11 Apr 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2013-10-31
New date: 2014-03-31
Documents
Some Companies
AMALGAMATED AMERICAN FINANCE LIMITED
1A NEEDLERS END LANE,COVENTRY,CV7 7AF
Number: | 09889008 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 FURTHER MEADOW,CHELMSFORD,CM1 3LE
Number: | 08745203 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 LEOPOLD STREET,BIRMINGHAM,B12 0UP
Number: | 09800953 |
Status: | ACTIVE |
Category: | Private Limited Company |
REAR OF NO. 2,LONDON,N11 3HT
Number: | 07837329 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINTOT HOUSE,SOUTHWATER,RH13 9LA
Number: | 08563718 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 AILSA ROAD,COATBRIDGE,ML5 5HZ
Number: | SC499357 |
Status: | ACTIVE |
Category: | Private Limited Company |