SHAPE AUTOMOTIVE LIMITED

First Point St. Leonards Road First Point St. Leonards Road, Maidstone, ME16 0LS, Kent, England
StatusDISSOLVED
Company No.08524340
CategoryPrivate Limited Company
Incorporated10 May 2013
Age10 years, 11 months, 17 days
JurisdictionEngland Wales
Dissolution21 Jun 2022
Years1 year, 10 months, 6 days

SUMMARY

SHAPE AUTOMOTIVE LIMITED is an dissolved private limited company with number 08524340. It was incorporated 10 years, 11 months, 17 days ago, on 10 May 2013 and it was dissolved 1 year, 10 months, 6 days ago, on 21 June 2022. The company address is First Point St. Leonards Road First Point St. Leonards Road, Maidstone, ME16 0LS, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2021-02-17

Documents

View document PDF

Legacy

Date: 17 Feb 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 17 Feb 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/12/20

Documents

View document PDF

Resolution

Date: 17 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-12-31

Psc name: Group 1 Automotive Uk Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-31

Psc name: Daniel James Mchenry

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roberto Rodrigues Ferreira

Appointment date: 2020-10-09

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2020

Action Date: 13 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-13

Officer name: Mr Daniel James Mchenry

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2020

Action Date: 13 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-13

Officer name: John Rickel

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-31

New address: First Point St. Leonards Road Allington Maidstone Kent ME16 0LS

Old address: Chandlers Victoria Road Portslade Brighton BN41 1YH England

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-19

Officer name: Darren Guiver

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 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 Jun 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085243400005

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Guiver

Appointment date: 2017-08-23

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Robert Twinley

Termination date: 2016-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-04

Officer name: Mr Daniel James Mchenry

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-04

Officer name: Mr John Rickel

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Earl Hesterberg

Appointment date: 2016-02-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Aug 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-02-04

Officer name: Mr Darryl Burman

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Guiver

Termination date: 2016-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim William Richardson

Termination date: 2016-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Robert Twinley

Appointment date: 2016-02-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Aug 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kim Richardson

Termination date: 2016-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-01

Old address: 1083 High Road Whetstone London N20 0PT

New address: Chandlers Victoria Road Portslade Brighton BN41 1YH

Documents

View document PDF

Resolution

Date: 15 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085243400001

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085243400003

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085243400004

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085243400002

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Aug 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA01

New date: 2014-02-28

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kim Richardson

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2014

Action Date: 02 Jul 2014

Category: Address

Type: AD01

Old address: Whetstone Audi 1083 High Road London N20 0PT England

Change date: 2014-07-02

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2014

Action Date: 02 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-02

Old address: 1 Browns Lane Regis Road London NW5 3EX England

Documents

View document PDF

Termination secretary company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Potter

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kim William Richardson

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Potter

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Roberts

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Michaels

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natasha Gray

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tanya Mitchell

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Racheline Michaels

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Michaels

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Guiver

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085243400005

Documents

View document PDF

Termination secretary company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dentons Secretaries Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Potter

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2013

Action Date: 10 Sep 2013

Category: Capital

Type: SH01

Capital : 11,835,030.00 GBP

Date: 2013-09-10

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2013

Action Date: 01 Aug 2013

Category: Capital

Type: SH01

Capital : 3,935,030 GBP

Date: 2013-08-01

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085243400003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085243400004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085243400002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085243400001

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dentons Directors Limited

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Harris

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jul 2013

Action Date: 17 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-17

Old address: One Fleet Place London EC4M 7WS

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Michaels

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Potter

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas James Roberts

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Natasha Gray

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tanya Mitchell

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Racheline Natalie Michaels

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Nicholas Michaels

Documents

View document PDF

Certificate change of name company

Date: 20 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed snrdco 3112 LIMITED\certificate issued on 20/06/13

Documents

View document PDF

Incorporation company

Date: 10 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARNES & SONS ELECTRICAL SERVICES LIMITED

211 WARE ROAD,HODDESDON,EN11 9AF

Number:07069476
Status:ACTIVE
Category:Private Limited Company

EXPEDAM UK LIMITED

42 1F2 WEST RICHMOND STREET,EDINBURGH,EH8 9DZ

Number:SC624022
Status:ACTIVE
Category:Private Limited Company

FAMILY FAVOURITES LTD

POLAR HOUSE,GLASGOW,G41 2SE

Number:SC243916
Status:ACTIVE
Category:Private Limited Company

NATURAL HABITAT DEVELOPMENTS LIMITED

5 GODALMING BUSINESS CENTRE,GODALMING,GU7 1XW

Number:04616007
Status:ACTIVE
Category:Private Limited Company
Number:11526142
Status:ACTIVE
Category:Private Limited Company
Number:CE004750
Status:ACTIVE
Category:Charitable Incorporated Organisation

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