S.H.O.T. LONDON LIMITED

82 St John Street, London, EC1M 4JN, United Kingdom
StatusDISSOLVED
Company No.09251526
CategoryPrivate Limited Company
Incorporated07 Oct 2014
Age9 years, 7 months, 15 days
JurisdictionEngland Wales
Dissolution10 Feb 2022
Years2 years, 3 months, 12 days

SUMMARY

S.H.O.T. LONDON LIMITED is an dissolved private limited company with number 09251526. It was incorporated 9 years, 7 months, 15 days ago, on 07 October 2014 and it was dissolved 2 years, 3 months, 12 days ago, on 10 February 2022. The company address is 82 St John Street, London, EC1M 4JN, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 10 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 10 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Mar 2021

Action Date: 15 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-15

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Address

Type: AD01

Old address: 23 Bride Lane London EC4Y 8DT United Kingdom

Change date: 2019-12-18

New address: 82 st John Street London EC1M 4JN

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2019

Action Date: 08 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rahil Malik

Change date: 2018-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-18

Officer name: Adam Signy

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-15

Officer name: Dr Adam Signy

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Adam Signy

Appointment date: 2019-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2018

Action Date: 08 Oct 2018

Category: Capital

Type: SH01

Capital : 129,527 GBP

Date: 2018-10-08

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2018

Action Date: 08 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-08

Capital : 100,002 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 31 Oct 2018

Action Date: 08 Oct 2018

Category: Capital

Type: SH02

Date: 2018-10-08

Documents

View document PDF

Capital name of class of shares

Date: 31 Oct 2018

Category: Capital

Type: SH08

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2018

Action Date: 08 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nosheen Malik

Cessation date: 2018-10-08

Documents

View document PDF

Resolution

Date: 24 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rahil Malik

Change date: 2018-10-08

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-08

Officer name: Mr Rahil Malik

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-06

Psc name: Nosheen Malik

Documents

View document PDF

Resolution

Date: 13 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Address

Type: AD01

Old address: 21 Bedford Square London WC1B 3HH

New address: 23 Bride Lane London EC4Y 8DT

Change date: 2018-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Asad Abbas Naqvi

Termination date: 2018-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Resolution

Date: 16 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 03 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 03 May 2016

Category: Capital

Type: SH08

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nosheen Malik

Appointment date: 2016-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Memorandum articles

Date: 23 Jul 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 16 Jul 2015

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Asif

Termination date: 2015-06-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Asad Naqvi

Change date: 2015-06-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-22

Officer name: Mr Rahil Malik

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2015

Action Date: 22 Jun 2015

Category: Address

Type: AD01

Old address: 5 Regent Street London NW10 5LG England

Change date: 2015-06-22

New address: 21 Bedford Square London WC1B 3HH

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-10

Officer name: Mr Muhammad Asif

Documents

View document PDF

Incorporation company

Date: 07 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIAMOND DESIGN & MANAGEMENT LTD

SUITE 4,LIVERPOOL,L3 7BG

Number:04016121
Status:ACTIVE
Category:Private Limited Company

DUNK RIGGING LTD

11 PORTLAND ROAD,BIRMINGHAM,B16 9HN

Number:11581715
Status:ACTIVE
Category:Private Limited Company

ESME 24 LTD

12 GREENBANK GARDENS,FRASERBURGH,AB43 7GE

Number:SC553151
Status:ACTIVE
Category:Private Limited Company

LLANA BEACH HOTEL SUITE 172/6 LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:08087334
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MJM REAL ESTATE LIMITED

22 GLUMANGATE,CHESTERFIELD,S40 1UA

Number:08802591
Status:ACTIVE
Category:Private Limited Company

NEAT FINANCIAL LIMITED

34 SANDILEIGH AVENUE,ALTRINCHAM,WA15 8AR

Number:10336838
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