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

Shareajourney.com Limited

Documents

Total Documents75
Total Pages391

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off
23 August 2011Final Gazette dissolved via voluntary strike-off
10 May 2011First Gazette notice for voluntary strike-off
10 May 2011First Gazette notice for voluntary strike-off
28 April 2011Application to strike the company off the register
28 April 2011Application to strike the company off the register
19 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-03-19
  • GBP 800
19 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-03-19
  • GBP 800
19 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-03-19
  • GBP 800
1 February 2011Total exemption full accounts made up to 31 March 2010
1 February 2011Total exemption full accounts made up to 31 March 2010
29 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
29 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
29 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
26 March 2010Director's details changed for Mr Paul Richard Cutler on 26 March 2010
26 March 2010Director's details changed for Mr Paul Richard Cutler on 26 March 2010
7 January 2010Total exemption full accounts made up to 31 March 2009
7 January 2010Total exemption full accounts made up to 31 March 2009
24 March 2009Director's change of particulars / paul cutler / 23/03/2009
24 March 2009Secretary's Change of Particulars / maria cutler / 23/03/2009 / Title was: , now: mrs; HouseName/Number was: , now: 59; Street was: kandersteg, now: shortbutts lane; Area was: spring hill, new arley, now: ; Post Town was: coventry, now: lichfield; Region was: , now: staffordshire; Post Code was: CV7 8FE, now: WS14 9BU; Country was: , now: united ki
24 March 2009Secretary's change of particulars / maria cutler / 23/03/2009
24 March 2009Return made up to 02/03/09; full list of members
24 March 2009Director's Change of Particulars / paul cutler / 23/03/2009 / Title was: , now: mr; HouseName/Number was: , now: 59; Street was: kandersteg, now: shortbutts lane; Area was: spring hill, new arley, now: ; Post Town was: coventry, now: lichfield; Region was: , now: staffs; Post Code was: CV7 8FE, now: WS14 9BU; Country was: , now: uk
24 March 2009Return made up to 02/03/09; full list of members
14 January 2009Total exemption full accounts made up to 31 March 2008
14 January 2009Total exemption full accounts made up to 31 March 2008
27 March 2008Return made up to 02/03/08; full list of members
27 March 2008Return made up to 02/03/08; full list of members
15 January 2008Total exemption full accounts made up to 31 March 2007
15 January 2008Total exemption full accounts made up to 31 March 2007
30 March 2007Return made up to 02/03/07; full list of members
30 March 2007Return made up to 02/03/07; full list of members
7 February 2007Total exemption full accounts made up to 31 March 2006
7 February 2007Total exemption full accounts made up to 31 March 2006
29 March 2006Return made up to 02/03/06; full list of members
29 March 2006Return made up to 02/03/06; full list of members
1 February 2006Total exemption full accounts made up to 31 March 2005
1 February 2006Total exemption full accounts made up to 31 March 2005
4 April 2005Return made up to 02/03/05; full list of members
4 April 2005Return made up to 02/03/05; full list of members
29 December 2004Total exemption full accounts made up to 31 March 2004
29 December 2004Total exemption full accounts made up to 31 March 2004
3 April 2004Return made up to 02/03/04; full list of members
3 April 2004Return made up to 02/03/04; full list of members
18 March 2004Total exemption full accounts made up to 31 March 2003
18 March 2004Total exemption full accounts made up to 31 March 2003
4 March 2004Registered office changed on 04/03/04 from: 13 portland road birmingham west midlands B16 9HN
4 March 2004Registered office changed on 04/03/04 from: 13 portland road birmingham west midlands B16 9HN
22 March 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 March 2003Return made up to 02/03/03; full list of members
4 March 2003Total exemption full accounts made up to 31 March 2002
4 March 2003Total exemption full accounts made up to 31 March 2002
22 March 2002Return made up to 02/03/02; full list of members
22 March 2002Return made up to 02/03/02; full list of members
2 January 2002Total exemption full accounts made up to 31 March 2001
2 January 2002Total exemption full accounts made up to 31 March 2001
28 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
28 March 2001Return made up to 02/03/01; full list of members
14 June 2000Ad 03/05/00--------- £ si 798@1=798 £ ic 1/799
14 June 2000Ad 03/05/00--------- £ si 798@1=798 £ ic 1/799
13 June 2000Registered office changed on 13/06/00 from: pembroke house 7 brunswick square, bristol avon BS2 8PE
13 June 2000Registered office changed on 13/06/00 from: pembroke house 7 brunswick square, bristol avon BS2 8PE
20 April 2000Company name changed linkview LIMITED\certificate issued on 25/04/00
20 April 2000Company name changed linkview LIMITED\certificate issued on 25/04/00
11 April 2000New director appointed
11 April 2000New director appointed
27 March 2000New secretary appointed
27 March 2000New director appointed
27 March 2000New secretary appointed
27 March 2000New director appointed
27 March 2000Secretary resigned
27 March 2000Director resigned
27 March 2000Secretary resigned
27 March 2000Director resigned
2 March 2000Incorporation
Sign up now to grow your client base. Plans & Pricing