SHARES DOT COM LIMITED

Sterling Ford Centurion Court Sterling Ford Centurion Court, St Albans, AL1 5JN, Herts
StatusDISSOLVED
Company No.09064666
CategoryPrivate Limited Company
Incorporated30 May 2014
Age9 years, 11 months, 17 days
JurisdictionEngland Wales
Dissolution13 Jan 2023
Years1 year, 4 months, 3 days

SUMMARY

SHARES DOT COM LIMITED is an dissolved private limited company with number 09064666. It was incorporated 9 years, 11 months, 17 days ago, on 30 May 2014 and it was dissolved 1 year, 4 months, 3 days ago, on 13 January 2023. The company address is Sterling Ford Centurion Court Sterling Ford Centurion Court, St Albans, AL1 5JN, Herts.



Company Fillings

Gazette dissolved liquidation

Date: 13 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Resolution

Date: 30 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Address

Type: AD01

New address: Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN

Old address: Unit 31 28 Old Brompton Road South Kensington London SW7 3SS

Change date: 2022-06-29

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Capital

Type: SH19

Date: 2022-06-22

Capital : 1,032.65 GBP

Documents

View document PDF

Legacy

Date: 22 Jun 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Jun 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/06/22

Documents

View document PDF

Resolution

Date: 22 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 11 Oct 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Fernando De Castro Fontes Pereira

Change date: 2021-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-24

Officer name: Mr Benan Tumkaya

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 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: 16 Nov 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Benan Tumkaya

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benan Tumkaya

Change date: 2017-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Garner

Termination date: 2017-05-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 May 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Resolution

Date: 10 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2016

Action Date: 14 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-14

Capital : 1,032.65 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2015

Action Date: 22 Oct 2015

Category: Capital

Type: SH01

Capital : 979.38 GBP

Date: 2015-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Garner

Appointment date: 2015-10-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Capital allotment shares

Date: 06 May 2015

Action Date: 20 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-20

Capital : 950 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Apr 2015

Action Date: 19 Mar 2015

Category: Capital

Type: SH02

Date: 2015-03-19

Documents

View document PDF

Resolution

Date: 23 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Address

Type: AD01

Old address: Flat 7, Roland Mansions, Old Brompton Road London SW7 4NP England

New address: Unit 31 28 Old Brompton Road South Kensington London SW7 3SS

Change date: 2015-01-15

Documents

View document PDF

Incorporation company

Date: 30 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COVENTBRIDGE (EUROPE) LIMITED

LIBERTY HOUSE GREENHAM BUSINESS PARK,THATCHAM,RG19 6HW

Number:08206357
Status:ACTIVE
Category:Private Limited Company

FOX DEN PRODUCTIONS LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:08994170
Status:ACTIVE
Category:Private Limited Company

G.R.ELLIOTT LTD

38 MARINE CLOSE,LEIGH-ON-SEA,SS9 2RE

Number:11859330
Status:ACTIVE
Category:Private Limited Company

KROSSBAR LIMITED

177 WEST MAIN STREET,,EH48 3HY

Number:SC311586
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL SCHOOL PORTRAITS LIMITED

UNIT F WHITEACRES,LEICESTER,LE8 6ZG

Number:06906734
Status:ACTIVE
Category:Private Limited Company

PROJEX BUILDING SOLUTIONS LIMITED

GRESHAM HOUSE,LEEDS,LS1 2JG

Number:08221215
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