SHAPING LTD

Unit H2, The Brewery Quarter Unit H2, The Brewery Quarter, Cheltenham, GL50 3FF, England
StatusACTIVE
Company No.11393772
CategoryPrivate Limited Company
Incorporated01 Jun 2018
Age6 years, 14 days
JurisdictionEngland Wales

SUMMARY

SHAPING LTD is an active private limited company with number 11393772. It was incorporated 6 years, 14 days ago, on 01 June 2018. The company address is Unit H2, The Brewery Quarter Unit H2, The Brewery Quarter, Cheltenham, GL50 3FF, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 09 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2022

Action Date: 27 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-27

Psc name: Mr Adam James Bolas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-27

Old address: The Mill House, Court Farm Church Lane Norton Worcester WR5 2PS England

New address: Unit H2, the Brewery Quarter High Street Cheltenham GL50 3FF

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2022

Action Date: 28 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2021

Action Date: 01 Dec 2021

Category: Capital

Type: SH01

Capital : 170 GBP

Date: 2021-12-01

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2021

Action Date: 01 Dec 2021

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2021-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Address

Type: AD01

Old address: PO Box WR5 2PS Sinclair Day Accountancy, the Mill House Shaping Ltd, Sinclair Day Accountancy the Mill House, Court Farm, Church Lane, Norton Worcester Worcestershire WR5 2PS England

New address: The Mill House, Court Farm Church Lane Norton Worcester WR5 2PS

Change date: 2021-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Address

Type: AD01

Old address: The Mill House, Court Farm Church Lane Norton Worcester WR5 2PS England

Change date: 2021-09-15

New address: PO Box WR5 2PS Sinclair Day Accountancy, the Mill House Shaping Ltd, Sinclair Day Accountancy the Mill House, Court Farm, Church Lane, Norton Worcester Worcestershire WR5 2PS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Address

Type: AD01

Old address: Flat 41 the Strand 83 - 89 London Road Gloucester Gloucestershire GL1 3HT United Kingdom

New address: The Mill House, Court Farm Church Lane Norton Worcester WR5 2PS

Change date: 2021-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2021

Action Date: 22 Jul 2021

Category: Address

Type: AD01

Old address: Sinclair Day Accountancy Ltd. Norton Business Park Church Lane Norton Worcester WR5 2PS United Kingdom

Change date: 2021-07-22

New address: Flat 41 the Strand 83 - 89 London Road Gloucester Gloucestershire GL1 3HT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Address

Type: AD01

Old address: Southgate House Southgate Street Gloucester Gloucestershire GL1 1UB United Kingdom

New address: Sinclair Day Accountancy Ltd. Norton Business Park Church Lane Norton Worcester WR5 2PS

Change date: 2021-06-28

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 03 Jun 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam James Bolas

Change date: 2020-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Address

Type: AD01

Old address: 3 Netley Meadow Bugle St. Austell Cornwall PL26 8FX England

New address: Southgate House Southgate Street Gloucester Gloucestershire GL1 1UB

Change date: 2020-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Address

Type: AD01

New address: 3 Netley Meadow Bugle St. Austell Cornwall PL26 8FX

Old address: Growth Hub, Oxtalls Campus the Growth Hub, University of Gloucestershire, Oxtalls Way, Longlevens Gloucester Gloucestershire GL2 9HW England

Change date: 2020-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2019

Action Date: 15 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-15

Officer name: Karol Tomasz Nowakowski

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-11

Officer name: Richard Ian Gray

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-20

Officer name: Aidan Crichton Stevens

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2019

Action Date: 15 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adam James Bolas

Cessation date: 2019-09-15

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-28

Officer name: Mr Aidan Crichton Stevens

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-28

Officer name: Mr Richard Ian Gray

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-28

Officer name: Mr Karol Tomasz Nowakowski

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam James Bolas

Change date: 2019-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-28

New address: Growth Hub, Oxtalls Campus the Growth Hub, University of Gloucestershire, Oxtalls Way, Longlevens Gloucester Gloucestershire GL2 9HW

Old address: 1 Wotton Lodge Vilas Hyde Lane Gloucester Gloucestershire GL1 3PD England

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-26

Officer name: Mr Richard Ian Gray

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aidan Crichton Stevens

Appointment date: 2019-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-03

Old address: 3 Netley Meadow Bugle St. Austell PL26 8FX United Kingdom

New address: 1 Wotton Lodge Vilas Hyde Lane Gloucester Gloucestershire GL1 3PD

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Resolution

Date: 15 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-20

Officer name: Mr Karol Tomasz Nowakowski

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam Peter William Matthews

Termination date: 2018-09-12

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2018

Action Date: 02 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-02

Psc name: Adam James Bolas

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-19

Officer name: Mr. Liam Peter William Matthews

Documents

View document PDF

Incorporation company

Date: 01 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOMOTIVE-CARBON LTD

UNIT 7 NORTHAMPTON ROAD,NORTHAMPTON,NN7 3DW

Number:11927042
Status:ACTIVE
Category:Private Limited Company

BLACKWELL PROPERTY DEVELOPMENT LIMITED

GILMARDE HOUSE,BANBURY,OX16 9AB

Number:09102021
Status:ACTIVE
Category:Private Limited Company

DAGAAMA LIMITED

8 WOODLAND WAY,EAST SUSSEX,BN1 8BA

Number:06409004
Status:ACTIVE
Category:Private Limited Company

DJ MANNING PROPERTIES LTD.

2 LOCH STREET,DUNFERMLINE,KY12 0HH

Number:SC225183
Status:ACTIVE
Category:Private Limited Company

QUARKLE LTD

25 WOODFORD STREET,NORTHAMPTON,NN1 5EN

Number:09402881
Status:ACTIVE
Category:Private Limited Company

QUINNTANA HOMES LTD

21 SANDOWN LANE,LIVERPOOL,L15 8HY

Number:11100539
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