SHAFTON LTD
Status | ACTIVE |
Company No. | 11816460 |
Category | Private Limited Company |
Incorporated | 08 Feb 2019 |
Age | 5 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
SHAFTON LTD is an active private limited company with number 11816460. It was incorporated 5 years, 3 months, 21 days ago, on 08 February 2019. The company address is 23 Joyners Close, Dagenham, RM9 5AL, England.
Company Fillings
Accounts with accounts type dormant
Date: 05 May 2022
Action Date: 21 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-21
Documents
Confirmation statement with updates
Date: 05 May 2022
Action Date: 18 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-18
Documents
Dissolution voluntary strike off suspended
Date: 24 Dec 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 07 Dec 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 05 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 18 Jan 2021
Action Date: 18 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-18
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2020
Action Date: 24 Nov 2020
Category: Address
Type: AD01
Old address: 15 Causton Square London RM10 9HB England
New address: 23 Joyners Close Dagenham RM9 5AL
Change date: 2020-11-24
Documents
Termination director company with name termination date
Date: 17 Nov 2020
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adetola Babatunde Bamgbelu
Termination date: 2020-11-16
Documents
Notification of a person with significant control
Date: 21 Jul 2020
Action Date: 20 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-07-20
Psc name: Mark Carter
Documents
Cessation of a person with significant control
Date: 21 Jul 2020
Action Date: 20 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Adetola Babatunde Bamgbelu
Cessation date: 2020-07-20
Documents
Appoint person director company with name date
Date: 21 Jul 2020
Action Date: 20 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-20
Officer name: Mr Mark Carter
Documents
Notification of a person with significant control
Date: 13 May 2020
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Adetola Babatunde Bamgbelu
Notification date: 2020-02-01
Documents
Cessation of a person with significant control
Date: 13 May 2020
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-01
Psc name: Tunde Babatunde
Documents
Termination director company with name termination date
Date: 13 May 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-01
Officer name: Tunde Babatunde
Documents
Appoint person director company with name date
Date: 13 May 2020
Action Date: 18 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adetola Babatunde Bamgbelu
Appointment date: 2019-02-18
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2020
Action Date: 29 Jan 2020
Category: Address
Type: AD01
New address: 15 Causton Square London RM10 9HB
Change date: 2020-01-29
Old address: 15 Causton Square Dagenham RM10 9HB England
Documents
Notification of a person with significant control
Date: 29 Jan 2020
Action Date: 27 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-01-27
Psc name: Tunde Babatunde
Documents
Cessation of a person with significant control
Date: 29 Jan 2020
Action Date: 27 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-27
Psc name: Adetola Bamgbelu
Documents
Termination director company with name termination date
Date: 28 Jan 2020
Action Date: 27 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adetola Bamgbelu
Termination date: 2020-01-27
Documents
Appoint person director company with name date
Date: 28 Jan 2020
Action Date: 27 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-27
Officer name: Mr Tunde Babatunde
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Address
Type: AD01
New address: 15 Causton Square Dagenham RM10 9HB
Old address: 20-22 Wenlock Road London N1 7GU England
Change date: 2020-01-28
Documents
Confirmation statement with updates
Date: 25 Jan 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Termination director company with name termination date
Date: 28 May 2019
Action Date: 28 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-28
Officer name: Andy Babatunde
Documents
Cessation of a person with significant control
Date: 28 May 2019
Action Date: 28 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-28
Psc name: Andy Babatunde
Documents
Change person director company with change date
Date: 28 May 2019
Action Date: 28 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andy Babatunde
Change date: 2019-05-28
Documents
Change to a person with significant control
Date: 28 May 2019
Action Date: 28 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-28
Psc name: Mr Andy Babatunde
Documents
Notification of a person with significant control
Date: 13 Apr 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-01
Psc name: Andy Babatunde
Documents
Appoint person director company with name date
Date: 13 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andy Babatunde
Appointment date: 2019-04-01
Documents
Some Companies
ALMOND PROPERTY (HORNCHURCH) LTD
57 SUTTONS LANE,HORNCHURCH,RM12 6RJ
Number: | 11405272 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIGHTWOOD PROPERTY DEVELOPMENTS LTD.
9 BRIDLE CLOSE,KINGSTON UPON THAMES,KT1 2JW
Number: | 05074158 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MARLEY RISE,NORTH BERWICK,EH39 4QP
Number: | SC343720 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SALISBURY CLOSE,CREWE,CW2 6JN
Number: | 06782927 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 POULTRY,LONDON,EC2R 8EJ
Number: | 02548967 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 COLLEGE CRESCENT,LONDON,NW3 5LL
Number: | 11794349 |
Status: | ACTIVE |
Category: | Private Limited Company |