SHOPWIRED CANADA LTD

Centenary Plaza Suite 8 Centenary Plaza Suite 8, Birmingham, B1 1TB, West Midlands, England
StatusDISSOLVED
Company No.08519700
CategoryPrivate Limited Company
Incorporated08 May 2013
Age11 years, 1 month, 11 days
JurisdictionEngland Wales
Dissolution09 Jul 2019
Years4 years, 11 months, 10 days

SUMMARY

SHOPWIRED CANADA LTD is an dissolved private limited company with number 08519700. It was incorporated 11 years, 1 month, 11 days ago, on 08 May 2013 and it was dissolved 4 years, 11 months, 10 days ago, on 09 July 2019. The company address is Centenary Plaza Suite 8 Centenary Plaza Suite 8, Birmingham, B1 1TB, West Midlands, England.



Company Fillings

Gazette dissolved compulsory

Date: 09 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Address

Type: AD01

Old address: 2 Thomas De Beauchamp Lane Sutton Coldfield B73 6DF England

Change date: 2018-06-06

New address: Centenary Plaza Suite 8 Holliday Street Birmingham West Midlands B1 1TB

Documents

View document PDF

Resolution

Date: 27 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Apr 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Address

Type: AD01

New address: 2 Thomas De Beauchamp Lane Sutton Coldfield B73 6DF

Change date: 2018-01-12

Old address: 8 School Lane Solihull B91 2QN England

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Address

Type: AD01

New address: 8 School Lane Solihull B91 2QN

Old address: Suite 5093 Equipoint, Coventry Road Yardley Birmingham B25 8AD England

Change date: 2017-07-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Brearley

Termination date: 2017-07-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-27

Officer name: Jennifer Brearley

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-07-07

Officer name: Mr Thomas Brearley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-06

Officer name: Mr Robert John Brearley

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Jun 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-20

Officer name: Mrs Jennifer Brearley

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-20

Officer name: Robert John Brearley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-20

Old address: Equipoint Equipoint, Coventry Road Yardley Birmingham B25 8AD England

New address: Suite 5093 Equipoint, Coventry Road Yardley Birmingham B25 8AD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Address

Type: AD01

New address: Equipoint Equipoint, Coventry Road Yardley Birmingham B25 8AD

Old address: Suite 8 Centenary Plaza Birmingham B1 1TB

Change date: 2016-06-20

Documents

View document PDF

Gazette filings brought up to date

Date: 04 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2015

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: 30 Jun 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Incorporation company

Date: 08 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVENTURE RECORDS LIMITED

37 MARKET PLACE,HENLEY ON THAMES,RG9 2AA

Number:04390222
Status:ACTIVE
Category:Private Limited Company

DORSET DIAGNOSTICS LIMITED

ALEXANDRA HOUSE,SALISBURY,SP1 2SB

Number:06829023
Status:ACTIVE
Category:Private Limited Company

EAST GROUP FINANCE LTD

32 BERESFORD RD,LONDON,E17 4LW

Number:09768290
Status:ACTIVE
Category:Private Limited Company

LAMNAVEST LTD

207 REGENT STREET,LONDON,W1B 3HH

Number:10722217
Status:ACTIVE
Category:Private Limited Company

MINGLE FOODS LIMITED

329A HIGH STREET,SUTTON,SM1 1LW

Number:10204557
Status:ACTIVE
Category:Private Limited Company

PAW BUDDYS PET CARE LIMITED

4 SUNNINGVALE CLOSE,WESTERHAM,TN16 3BS

Number:08757315
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