SHOPPING INTERACTIVE LIMITED
Status | DISSOLVED |
Company No. | 09396903 |
Category | Private Limited Company |
Incorporated | 20 Jan 2015 |
Age | 9 years, 3 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2021 |
Years | 3 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 filings brought up to date
Date: 04 Feb 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Second filing of form with form type
Date: 01 Mar 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Resolution
Date: 22 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Second filing of form with form type
Date: 22 Jan 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Capital allotment shares
Date: 27 Oct 2015
Action Date: 01 Jun 2015
Category: Capital
Type: SH01
Capital : 750 EUR
Date: 2015-06-01
Documents
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 |
59 CHURCH STREET,EVESHAM,WR11 1ER
Number: | 10505878 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 DEVERILLS WAY,LANGLEY,SL3 8WN
Number: | 10960272 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHAPEL,DRIFFIELD,YO25 6DA
Number: | 02880621 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
WESTWINDS CARRICK SHORE,CASTLE DOUGLAS,DG7 2DT
Number: | SC566652 |
Status: | ACTIVE |
Category: | Private Limited Company |