SHOREWOOD UK LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-12-17 View Report
Gazette. Gazette notice voluntary. 2019-10-01 View Report
Dissolution. Dissolution application strike off company. 2019-09-19 View Report
Confirmation statement. Statement with updates. 2019-05-23 View Report
Accounts. Accounts type total exemption full. 2019-05-14 View Report
Capital. Description: Statement by Directors. 2019-01-03 View Report
Capital. Capital statement capital company with date currency figure. 2019-01-03 View Report
Insolvency. Description: Solvency Statement dated 21/12/18. 2019-01-03 View Report
Resolution. Description: Resolutions. 2019-01-03 View Report
Accounts. Accounts type total exemption full. 2018-11-08 View Report
Confirmation statement. Statement with no updates. 2018-05-22 View Report
Officers. Officer name: Mr Jamie Spencer Tinsley. Change date: 2018-03-15. 2018-03-20 View Report
Address. New address: 1-3 Slough Interchange Whittenham Close Slough SL2 5EP. Old address: 13 Slough Interchange Whittenham Close Slough SL2 5EP England. 2018-01-03 View Report
Officers. Termination date: 2017-12-22. Officer name: Michael Patrick Kennedy. 2017-12-22 View Report
Officers. Appointment date: 2017-12-19. Officer name: Mr Anthony Andrew Blades. 2017-12-20 View Report
Officers. Officer name: Mr Jamie Spencer Tinsley. Appointment date: 2017-12-19. 2017-12-20 View Report
Address. New address: 13 Slough Interchange Whittenham Close Slough SL2 5EP. 2017-12-20 View Report
Address. New address: 13 Slough Interchange Whittenham Close Slough SL2 5EP. 2017-12-20 View Report
Accounts. Accounts amended with accounts type total exemption full. 2017-10-26 View Report
Address. Old address: Unit 2 & 3 Slough Interchange Industrial Estate Whittenham Close Slough SL2 5EP. New address: 8 Berghem Mews Blythe Road London W14 0HN. Change date: 2017-10-26. 2017-10-26 View Report
Accounts. Accounts type total exemption full. 2017-10-19 View Report
Confirmation statement. Statement with updates. 2017-05-05 View Report
Officers. Termination date: 2016-09-30. Officer name: Anthony Thomas Garnish. 2016-10-18 View Report
Accounts. Accounts type total exemption full. 2016-10-02 View Report
Annual return. With made up date full list shareholders. 2016-05-10 View Report
Officers. Officer name: Mr Anthony Thomas Garnish. Change date: 2016-05-10. 2016-05-10 View Report
Officers. Officer name: Mr Michael Patrick Kennedy. Appointment date: 2015-05-07. 2015-05-13 View Report
Annual return. With made up date full list shareholders. 2015-05-05 View Report
Accounts. Accounts type total exemption full. 2015-04-19 View Report
Officers. Officer name: Mr Jamie Edwin Toms. Appointment date: 2015-04-03. 2015-04-08 View Report
Officers. Termination date: 2015-04-03. Officer name: Ian Graydon Poore. 2015-04-08 View Report
Accounts. Accounts type full. 2015-01-07 View Report
Annual return. With made up date full list shareholders. 2014-05-08 View Report
Accounts. Accounts type full. 2013-06-26 View Report
Annual return. With made up date full list shareholders. 2013-06-20 View Report
Document replacement. Made up date: 2012-05-04. Form type: AR01. 2013-06-11 View Report
Auditors. Auditors resignation company. 2013-01-22 View Report
Auditors. Auditors resignation company. 2013-01-22 View Report
Accounts. Accounts type full. 2012-11-29 View Report
Officers. Officer name: Nicholas Smith. 2012-10-23 View Report
Officers. Officer name: Nicholas Smith. 2012-10-23 View Report
Annual return. With made up date full list shareholders. 2012-05-04 View Report
Gazette. Gazette filings brought up to date. 2012-05-02 View Report
Gazette. Gazette notice compulsary. 2012-05-01 View Report
Officers. Officer name: Mr Ian Graydon Poore. 2012-01-16 View Report
Address. Change date: 2012-01-16. Old address: , C/O Bryan Cave, 88 Wood Street, London, EC2V 7AJ. 2012-01-16 View Report
Officers. Officer name: Anthony Thomas Garnish. 2012-01-16 View Report
Accounts. Accounts type full. 2011-08-22 View Report
Capital. Capital allotment shares. 2011-08-19 View Report
Resolution. Description: Resolutions. 2011-08-02 View Report