Download leads from Nexok and grow your business. Find out more

Product Shop International Limited

Documents

Total Documents143
Total Pages524

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off
5 March 2019First Gazette notice for voluntary strike-off
25 February 2019Termination of appointment of Mike Harding as a secretary on 24 February 2019
22 February 2019Application to strike the company off the register
8 October 2018Confirmation statement made on 4 October 2018 with no updates
29 March 2018Appointment of Mr Paul Jobs as a director on 1 April 2017
28 February 2018Notification of Paul Jobs as a person with significant control on 1 April 2017
16 February 2018Cessation of Naomi Harding as a person with significant control on 1 April 2017
16 February 2018Termination of appointment of Naomi Harding-Selman as a director on 1 April 2017
27 December 2017Total exemption full accounts made up to 31 March 2017
27 December 2017Total exemption full accounts made up to 31 March 2017
12 October 2017Confirmation statement made on 4 October 2017 with no updates
12 October 2017Confirmation statement made on 4 October 2017 with no updates
23 December 2016Total exemption small company accounts made up to 31 March 2016
23 December 2016Total exemption small company accounts made up to 31 March 2016
5 December 2016Appointment of Mr Mike Harding as a secretary on 2 December 2016
5 December 2016Director's details changed for Miss Naomi Harding on 2 December 2016
5 December 2016Director's details changed for Miss Naomi Harding on 2 December 2016
5 December 2016Appointment of Mr Mike Harding as a secretary on 2 December 2016
2 December 2016Termination of appointment of Griffins Secretaries Limited as a secretary on 2 December 2016
2 December 2016Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Unit 2 Whitway Farm Winchester Road Whitway, Burghclere Newbury RG20 9LE on 2 December 2016
2 December 2016Termination of appointment of Griffins Secretaries Limited as a secretary on 2 December 2016
2 December 2016Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Unit 2 Whitway Farm Winchester Road Whitway, Burghclere Newbury RG20 9LE on 2 December 2016
6 October 2016Confirmation statement made on 4 October 2016 with updates
6 October 2016Confirmation statement made on 4 October 2016 with updates
23 November 2015Total exemption small company accounts made up to 31 March 2015
23 November 2015Total exemption small company accounts made up to 31 March 2015
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
29 September 2015Director's details changed for Miss Naomi Harding on 29 September 2015
29 September 2015Director's details changed for Miss Naomi Harding on 29 September 2015
15 September 2015Termination of appointment of Michael Harding as a director on 7 September 2015
15 September 2015Termination of appointment of Michael Harding as a director on 7 September 2015
15 September 2015Termination of appointment of Michael Harding as a director on 7 September 2015
15 October 2014Total exemption small company accounts made up to 31 March 2014
15 October 2014Total exemption small company accounts made up to 31 March 2014
7 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
7 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
7 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
20 June 2014Director's details changed for Mr Michael Harding on 20 June 2014
20 June 2014Director's details changed for Mr Michael Harding on 20 June 2014
19 December 2013Total exemption small company accounts made up to 31 March 2013
19 December 2013Total exemption small company accounts made up to 31 March 2013
9 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
9 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
9 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
5 June 2013Appointment of Miss Naomi Harding as a director
5 June 2013Appointment of Miss Naomi Harding as a director
14 December 2012Total exemption small company accounts made up to 31 March 2012
14 December 2012Total exemption small company accounts made up to 31 March 2012
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
27 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
27 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
27 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
30 September 2011Total exemption small company accounts made up to 31 March 2011
30 September 2011Total exemption small company accounts made up to 31 March 2011
10 November 2010Total exemption small company accounts made up to 31 March 2010
10 November 2010Total exemption small company accounts made up to 31 March 2010
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders
9 October 2009Secretary's details changed for Griffins Secretaries Limited on 1 October 2009
9 October 2009Director's details changed for Michael Harding on 1 October 2009
9 October 2009Secretary's details changed for Griffins Secretaries Limited on 1 October 2009
9 October 2009Director's details changed for Michael Harding on 1 October 2009
9 October 2009Director's details changed for Michael Harding on 1 October 2009
9 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
9 October 2009Secretary's details changed for Griffins Secretaries Limited on 1 October 2009
9 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
9 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
15 September 2009Total exemption small company accounts made up to 31 March 2009
15 September 2009Total exemption small company accounts made up to 31 March 2009
9 October 2008Return made up to 04/10/08; full list of members
9 October 2008Return made up to 04/10/08; full list of members
3 September 2008Total exemption small company accounts made up to 31 March 2008
3 September 2008Total exemption small company accounts made up to 31 March 2008
9 October 2007Director's particulars changed
9 October 2007Return made up to 04/10/07; full list of members
9 October 2007Return made up to 04/10/07; full list of members
9 October 2007Director's particulars changed
7 August 2007Total exemption small company accounts made up to 31 March 2007
7 August 2007Total exemption small company accounts made up to 31 March 2007
11 July 2007Secretary resigned
11 July 2007New secretary appointed
11 July 2007New secretary appointed
11 July 2007Secretary resigned
5 June 2007Director resigned
5 June 2007Director resigned
26 October 2006Director's particulars changed
26 October 2006Director's particulars changed
26 October 2006Secretary's particulars changed;director's particulars changed
26 October 2006Return made up to 04/10/06; full list of members
26 October 2006Secretary's particulars changed;director's particulars changed
26 October 2006Return made up to 04/10/06; full list of members
26 June 2006Total exemption small company accounts made up to 31 March 2006
26 June 2006Total exemption small company accounts made up to 31 March 2006
5 October 2005Return made up to 04/10/05; full list of members
5 October 2005Return made up to 04/10/05; full list of members
2 August 2005Total exemption small company accounts made up to 31 March 2005
2 August 2005Total exemption small company accounts made up to 31 March 2005
15 October 2004Return made up to 04/10/04; no change of members
15 October 2004Return made up to 04/10/04; no change of members
25 August 2004Total exemption small company accounts made up to 31 March 2004
25 August 2004Total exemption small company accounts made up to 31 March 2004
13 October 2003Return made up to 04/10/03; full list of members
13 October 2003Return made up to 04/10/03; full list of members
14 August 2003Total exemption small company accounts made up to 31 March 2003
14 August 2003Total exemption small company accounts made up to 31 March 2003
31 December 2002Total exemption small company accounts made up to 31 March 2002
31 December 2002Total exemption small company accounts made up to 31 March 2002
28 November 2002Return made up to 04/10/02; full list of members
28 November 2002Return made up to 04/10/02; full list of members
4 October 2001Return made up to 04/10/01; full list of members
  • 363(287) ‐ Registered office changed on 04/10/01
4 October 2001Return made up to 04/10/01; full list of members
  • 363(287) ‐ Registered office changed on 04/10/01
17 July 2001Total exemption small company accounts made up to 31 March 2001
17 July 2001Total exemption small company accounts made up to 31 March 2001
14 December 2000Ad 01/04/00--------- £ si 998@1
14 December 2000Return made up to 04/10/00; full list of members
14 December 2000Ad 01/04/00--------- £ si 998@1
14 December 2000Return made up to 04/10/00; full list of members
16 October 2000Registered office changed on 16/10/00 from: suite 210 heyford park upper heyford bicester oxfordshire 0X25 5HE
16 October 2000Registered office changed on 16/10/00 from: suite 210 heyford park upper heyford bicester oxfordshire 0X25 5HE
20 July 2000Registered office changed on 20/07/00 from: harrington chambers 26 north john street, liverpool merseyside L2 9RU
20 July 2000Registered office changed on 20/07/00 from: harrington chambers 26 north john street, liverpool merseyside L2 9RU
8 March 2000Accounting reference date extended from 31/10/00 to 31/03/01
8 March 2000Accounting reference date extended from 31/10/00 to 31/03/01
20 October 1999New director appointed
20 October 1999Director resigned
20 October 1999New director appointed
20 October 1999New secretary appointed;new director appointed
20 October 1999Secretary resigned
20 October 1999Director resigned
20 October 1999Secretary resigned
20 October 1999New secretary appointed;new director appointed
18 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
18 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
18 October 1999£ nc 2000/1000000 04/10/99
18 October 1999£ nc 2000/1000000 04/10/99
4 October 1999Incorporation
4 October 1999Incorporation
Sign up now to grow your client base. Plans & Pricing