SHOP & FINANCE LIMITED

Ernst & Young Llp 1 Ernst & Young Llp 1, London, SE1 2AF
StatusDISSOLVED
Company No.10220413
CategoryPrivate Limited Company
Incorporated08 Jun 2016
Age8 years, 12 days
JurisdictionEngland Wales
Dissolution22 Oct 2021
Years2 years, 7 months, 29 days

SUMMARY

SHOP & FINANCE LIMITED is an dissolved private limited company with number 10220413. It was incorporated 8 years, 12 days ago, on 08 June 2016 and it was dissolved 2 years, 7 months, 29 days ago, on 22 October 2021. The company address is Ernst & Young Llp 1 Ernst & Young Llp 1, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 22 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Mar 2021

Action Date: 23 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Address

Type: AD01

New address: Ernst & Young Llp 1 More London Place London SE1 2AF

Old address: Wework 184 Shepherds Bush Road London W6 7NL United Kingdom

Change date: 2020-02-06

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2019

Action Date: 29 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-29

Capital : 10,745,404.10 GBP

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy John Walker

Change date: 2019-08-28

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Cubbage

Change date: 2019-08-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2019

Action Date: 07 Jun 2019

Category: Capital

Type: SH01

Capital : 10,675,000 GBP

Date: 2019-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-03

Officer name: Mr Hubert Werner Erich Knapp

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-29

Officer name: Matthew Christian Cowan

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2019

Action Date: 21 Dec 2018

Category: Capital

Type: SH01

Capital : 7,000,500 GBP

Date: 2018-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Address

Type: AD01

New address: Wework 184 Shepherds Bush Road London W6 7NL

Old address: Centrum House 36 Station Road Egham Surrey TW20 9LF England

Change date: 2018-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Walker

Appointment date: 2018-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Cubbage

Appointment date: 2018-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Christian Cowan

Appointment date: 2018-10-04

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Aug 2018

Action Date: 28 Jun 2018

Category: Capital

Type: SH02

Date: 2018-06-28

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2018

Action Date: 28 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-28

Capital : 4,200,500 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2018

Action Date: 18 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Hubert Werner Erich Knapp

Change date: 2018-01-18

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2018

Action Date: 08 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-08

Psc name: Hubert Werner Erich Knapp

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-24

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

New address: Centrum House 36 Station Road Egham Surrey TW20 9LF

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hubert Werner Erich Knapp

Change date: 2017-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2017

Action Date: 20 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-20

Officer name: Mr Michael Leslie Says

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2017

Action Date: 20 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-20

Officer name: John Chong Lim

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hubert Werner Erich Knapp

Change date: 2017-08-07

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-01

Officer name: Mr John Chong Lim

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Address

Type: AD01

Old address: Knyvett House the Causeway Staines-upon-Thames Middlesex TW18 3BA United Kingdom

Change date: 2017-04-12

New address: Kemp House 160 City Road London EC1V 2NX

Documents

View document PDF

Incorporation company

Date: 08 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLU TECH LIMITED

FALCON BUSINESS CENTRE VICTORIA STREET,OLDHAM,OL9 0HB

Number:08128866
Status:ACTIVE
Category:Private Limited Company
Number:IP21776R
Status:ACTIVE
Category:Industrial and Provident Society

CONSTRUCTION JOINERY LIMITED

122 FOREST ROAD,ST HELENS,WA9 4AH

Number:11276991
Status:ACTIVE
Category:Private Limited Company

HELIX RAIL LIMITED

MARTLAND BUILDINGS MART LANE,ORMSKIRK,L40 0SD

Number:11370722
Status:ACTIVE
Category:Private Limited Company

ROTHERLEY MANAGEMENT COMPANY LIMITED

61 CHAPEL STREET,PETERSFIELD,GU32 3EA

Number:03423150
Status:ACTIVE
Category:Private Limited Company

TALES FROM THE BATTLEFIELD TOURS LTD.

2 BETTESCOMBE ROAD,GILLINGHAM,ME8 9AU

Number:10541376
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