SHOPPING INTERACTIVE LIMITED

Techhub London, 1-15 Clere Street, London, EC2A 4UY, England
StatusDISSOLVED
Company No.09396903
CategoryPrivate Limited Company
Incorporated20 Jan 2015
Age9 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 1 month, 12 days

SUMMARY

SHOPPING INTERACTIVE LIMITED is an dissolved private limited company with number 09396903. It was incorporated 9 years, 3 months, 22 days ago, on 20 January 2015 and it was dissolved 3 years, 1 month, 12 days ago, on 30 March 2021. The company address is Techhub London, 1-15 Clere Street, London, EC2A 4UY, England.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Address

Type: AD01

New address: Techhub London, 1-15 Clere Street London EC2A 4UY

Change date: 2019-04-16

Old address: 20 Ropemaker Street London EC2Y 9AR United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2018

Action Date: 20 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-20

Psc name: Mr Olegs Zommers

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2018

Action Date: 01 Aug 2017

Category: Capital

Type: SH01

Capital : 2,310 EUR

Date: 2017-08-01

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2018

Action Date: 20 Jun 2017

Category: Capital

Type: SH01

Capital : 2,138 EUR

Date: 2017-06-20

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2018

Action Date: 26 May 2017

Category: Capital

Type: SH01

Date: 2017-05-26

Capital : 1,966 EUR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Address

Type: AD01

New address: 20 Ropemaker Street London EC2Y 9AR

Old address: 34B York Way London N1 9AB United Kingdom

Change date: 2017-03-17

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2017

Action Date: 30 Jan 2017

Category: Capital

Type: SH01

Capital : 1,881 EUR

Date: 2017-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2016

Action Date: 27 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-27

Capital : 1,794 EUR

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2016

Action Date: 05 May 2016

Category: Capital

Type: SH01

Date: 2016-05-05

Capital : 1,529 EUR

Documents

View document PDF

Second filing of form with form type

Date: 01 Mar 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Resolution

Date: 22 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-11

Officer name: Mr Olegs Zommers

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2016

Action Date: 01 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-01

Capital : 1,264 EUR

Documents

View document PDF

Second filing of form with form type

Date: 22 Jan 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2015

Action Date: 01 Jun 2015

Category: Capital

Type: SH01

Capital : 750 EUR

Date: 2015-06-01

Documents

View document PDF

Incorporation company

Date: 20 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

45 WINCHESTER AVENUE (FREEHOLD) LIMITED

11 KEMPE ROAD,LONDON,NW6 6SP

Number:03172084
Status:ACTIVE
Category:Private Limited Company

ABRIDGE CAPITAL INTERNATIONAL LIMITED

TOKEN HOUSE,LONDON,EC2R 7AS

Number:05934959
Status:ACTIVE
Category:Private Limited Company

D & T ALDERTON LIMITED

59 CHURCH STREET,EVESHAM,WR11 1ER

Number:10505878
Status:ACTIVE
Category:Private Limited Company

H K TRADING SERVICES LIMITED

26 DEVERILLS WAY,LANGLEY,SL3 8WN

Number:10960272
Status:ACTIVE
Category:Private Limited Company

LEE CREATIVE MARKETING LTD

THE CHAPEL,DRIFFIELD,YO25 6DA

Number:02880621
Status:LIQUIDATION
Category:Private Limited Company

PLUM TREE SYSTEMS LTD

WESTWINDS CARRICK SHORE,CASTLE DOUGLAS,DG7 2DT

Number:SC566652
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