SHAREWELL LTD

357 Katherine Road, London, E7 8LT, England
StatusDISSOLVED
Company No.08999727
CategoryPrivate Limited Company
Incorporated16 Apr 2014
Age10 years, 22 days
JurisdictionEngland Wales
Dissolution22 Oct 2019
Years4 years, 6 months, 17 days

SUMMARY

SHAREWELL LTD is an dissolved private limited company with number 08999727. It was incorporated 10 years, 22 days ago, on 16 April 2014 and it was dissolved 4 years, 6 months, 17 days ago, on 22 October 2019. The company address is 357 Katherine Road, London, E7 8LT, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Gazette filings brought up to date

Date: 01 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 03 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Address

Type: AD01

New address: 357 Katherine Road London E7 8LT

Old address: 454/458 Chiswick High Road London W4 5TT

Change date: 2017-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Chute

Termination date: 2016-11-24

Documents

View document PDF

Annual return company with made up date

Date: 21 Apr 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Second filing of form with form type made up date

Date: 01 Sep 2015

Action Date: 16 Apr 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-04-16

Form type: AR01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 23 Jul 2015

Action Date: 16 Apr 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2015

Action Date: 01 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-01

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2015

Action Date: 23 Jun 2014

Category: Capital

Type: SH01

Capital : 190 GBP

Date: 2014-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2014

Action Date: 29 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-29

Officer name: Mr Jonathan Desmond Ricketts

Documents

View document PDF

Incorporation company

Date: 16 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELLDON PROPERTY LIMITED

1 LAMORNA COURT, 43 WOLLATON ROAD,NOTTINGHAM,NG9 2NG

Number:08751706
Status:ACTIVE
Category:Private Limited Company

LYONS RECRUITMENT LIMITED

100 HIGH ASH DRIVE,LEEDS,LS17 8RE

Number:06896028
Status:ACTIVE
Category:Private Limited Company

SILSON PROPERTIES LIMITED

14 COTTESBROOKE PARK, HEARTLANDS,NORTHAMPTONSHIRE,NN11 8YL

Number:04393882
Status:ACTIVE
Category:Private Limited Company

SKIPTON INVESTMENTS LIMITED

THE BAILEY,,BD23 1DN

Number:05238381
Status:ACTIVE
Category:Private Limited Company

TEAM NINO LTD

69 CRAB TREE LANE,BROMSGROVE,B61 8NY

Number:11092493
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THOMPSON-SMITH (COLCHESTER) LIMITED

35 ELMWOOD AVENUE,COLCHESTER,CO2 9HT

Number:07541303
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