SHOPPER GOLD LTD

Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire
StatusLIQUIDATION
Company No.08256989
CategoryPrivate Limited Company
Incorporated17 Oct 2012
Age11 years, 7 months, 16 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMALGAMATED AMERICAN FINANCE LIMITED

1A NEEDLERS END LANE,COVENTRY,CV7 7AF

Number:09889008
Status:ACTIVE
Category:Private Limited Company

CADENCE SOFTWARE LTD

3 FURTHER MEADOW,CHELMSFORD,CM1 3LE

Number:08745203
Status:ACTIVE
Category:Private Limited Company

EDUCATION AND ASSESSMENT LTD

15 LEOPOLD STREET,BIRMINGHAM,B12 0UP

Number:09800953
Status:ACTIVE
Category:Private Limited Company

HARLEY MED LTD

REAR OF NO. 2,LONDON,N11 3HT

Number:07837329
Status:ACTIVE
Category:Private Limited Company

MILLER ROBINSON LTD

LINTOT HOUSE,SOUTHWATER,RH13 9LA

Number:08563718
Status:ACTIVE
Category:Private Limited Company

RELIABLE RECYCLING LTD

100 AILSA ROAD,COATBRIDGE,ML5 5HZ

Number:SC499357
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