SHOPPIUM LIMITED

1st Floor Fairclough House 1st Floor Fairclough House, Chorley, PR7 4EX, Lancashire
StatusLIQUIDATION
Company No.11853317
CategoryPrivate Limited Company
Incorporated28 Feb 2019
Age5 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

SHOPPIUM LIMITED is an liquidation private limited company with number 11853317. It was incorporated 5 years, 3 months, 17 days ago, on 28 February 2019. The company address is 1st Floor Fairclough House 1st Floor Fairclough House, Chorley, PR7 4EX, Lancashire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 May 2024

Action Date: 30 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Address

Type: AD01

New address: 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX

Old address: PO Box 4385 11853317 - Companies House Default Address Cardiff CF14 8LH

Change date: 2024-02-23

Documents

View document PDF

Default companies house registered office address applied

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Address

Type: RP05

Default address: PO Box 4385, 11853317 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2024-02-21

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2023

Action Date: 15 Apr 2023

Category: Address

Type: AD01

Old address: 200 Lancaster Road Enfield EN2 0JH England

Change date: 2023-04-15

New address: 6th Floor 120 Bark Street Bolton BL1 2AX

Documents

View document PDF

Resolution

Date: 15 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 06 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 04 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2021

Action Date: 16 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-16

Psc name: Mr Guneet Singh Madhang

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2021

Action Date: 16 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Bir Singh Madhang

Change date: 2021-02-16

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-16

Officer name: Mr Guneet Singh Madhang

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-16

Officer name: Mr Bir Singh Madhang

Documents

View document PDF

Change person secretary company with change date

Date: 17 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-02-16

Officer name: Mr Guneet Singh Madhang

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-17

Old address: Unit 5 the Freehold Centre Amberley Way Hounslow TW4 6BX England

New address: 200 Lancaster Road Enfield EN2 0JH

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2021

Action Date: 23 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Guneet Singh Madhang

Notification date: 2021-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Address

Type: AD01

New address: Unit 5 the Freehold Centre Amberley Way Hounslow TW4 6BX

Old address: 264 Norwood Road Southall UB2 4JH United Kingdom

Change date: 2021-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-11

Officer name: Mr Guneet Singh Madhang

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-11

Psc name: Bhopinder Singh

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bhopinder Singh

Termination date: 2021-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Incorporation company

Date: 28 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCENT LONDON LTD

CASTLE HOUSE,BANSTEAD,SM7 3BT

Number:10958154
Status:ACTIVE
Category:Private Limited Company

ARTEMIS ORAL LTD

ASM HOUSE,HASSOCKS,BN6 8QL

Number:07683668
Status:ACTIVE
Category:Private Limited Company

DESIHYDE LIMITED

171 BALLARDS LANE,LONDON,N3 1LP

Number:01790444
Status:ACTIVE
Category:Private Limited Company

GEOTAL LTD

1ST FLOOR,FINCHLEY,N12 0DR

Number:10781194
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LUDO VENTURES LIMITED

SPRINGFIELD HOUSE,WILMSLOW,SK9 5BG

Number:10090352
Status:ACTIVE
Category:Private Limited Company

RUBICON ELECTRICAL ENGINEERING LIMITED

SAPPHIRE HOUSE,IPSWICH,IP1 4JJ

Number:08881097
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