19 March 2013 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
19 March 2013 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
4 December 2012 | First Gazette notice for voluntary strike-off | 1 page |
---|
4 December 2012 | First Gazette notice for voluntary strike-off | 1 page |
---|
19 November 2012 | Application to strike the company off the register | 3 pages |
---|
19 November 2012 | Application to strike the company off the register | 3 pages |
---|
25 October 2012 | Director's details changed for Mr Sean Smerdon on 25 October 2012 | 2 pages |
---|
25 October 2012 | Director's details changed for Mr Sean Smerdon on 25 October 2012 | 2 pages |
---|
19 October 2012 | Total exemption small company accounts made up to 31 July 2012 | 5 pages |
---|
19 October 2012 | Total exemption small company accounts made up to 31 July 2012 | 5 pages |
---|
4 October 2012 | Registered office address changed from 14 Littlecombe Close Kersfield Road London SW15 3HR England on 4 October 2012 | 1 page |
---|
4 October 2012 | Registered office address changed from 14 Littlecombe Close Kersfield Road London SW15 3HR England on 4 October 2012 | 1 page |
---|
4 October 2012 | Registered office address changed from 14 Littlecombe Close Kersfield Road London SW15 3HR England on 4 October 2012 | 1 page |
---|
6 September 2012 | Previous accounting period extended from 30 April 2012 to 31 July 2012 | 3 pages |
---|
6 September 2012 | Previous accounting period extended from 30 April 2012 to 31 July 2012 | 3 pages |
---|
18 May 2012 | Registered office address changed from 14 Littlecombe Close Kersfield Road London Hertfordshire SW15 3HR England on 18 May 2012 | 1 page |
---|
18 May 2012 | Registered office address changed from 14 Littlecombe Close Kersfield Road London Hertfordshire SW15 3HR England on 18 May 2012 | 1 page |
---|
16 May 2012 | Registered office address changed from Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW England on 16 May 2012 | 1 page |
---|
16 May 2012 | Registered office address changed from Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW England on 16 May 2012 | 1 page |
---|
4 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders Statement of capital on 2012-05-04 | 4 pages |
---|
4 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders Statement of capital on 2012-05-04 | 4 pages |
---|
28 March 2012 | Registered office address changed from High Trees Hillfield Road Hemel Hempstead Hertfordshire HP2 4AY England on 28 March 2012 | 1 page |
---|
28 March 2012 | Registered office address changed from High Trees Hillfield Road Hemel Hempstead Hertfordshire HP2 4AY England on 28 March 2012 | 1 page |
---|
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 | 7 pages |
---|
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 | 7 pages |
---|
20 May 2011 | Registered office address changed from High Trees Hillfield Road Hemel Hempstead Herftordshire HP2 4AY England on 20 May 2011 | 1 page |
---|
20 May 2011 | Registered office address changed from High Trees Hillfield Road Hemel Hempstead Herftordshire HP2 4AY England on 20 May 2011 | 1 page |
---|
20 May 2011 | Registered office address changed from Apartment 2 3 High Street Colliers Wood London SW19 2BF United Kingdom on 20 May 2011 | 1 page |
---|
20 May 2011 | Registered office address changed from Apartment 2 3 High Street Colliers Wood London SW19 2BF United Kingdom on 20 May 2011 | 1 page |
---|
3 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders | 4 pages |
---|
3 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders | 4 pages |
---|
2 May 2011 | Director's details changed for Mr Sean Smerdon on 1 May 2011 | 2 pages |
---|
2 May 2011 | Director's details changed for Mr Marcin Rosinski on 16 January 2011 | 2 pages |
---|
2 May 2011 | Director's details changed for Mr Sean Smerdon on 1 May 2011 | 2 pages |
---|
2 May 2011 | Director's details changed for Mr Sean Smerdon on 1 May 2011 | 2 pages |
---|
2 May 2011 | Director's details changed for Mr Marcin Rosinski on 16 January 2011 | 2 pages |
---|
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 | 3 pages |
---|
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 | 3 pages |
---|
29 November 2010 | Company name changed shoppingvine LTD\certificate issued on 29/11/10 - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2010-11-26
| 3 pages |
---|
29 November 2010 | Company name changed shoppingvine LTD\certificate issued on 29/11/10 - RES15 ‐ Change company name resolution on 2010-11-26
- NM01 ‐ Change of name by resolution
| 3 pages |
---|
3 November 2010 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 1 page |
---|
3 November 2010 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
| 1 page |
---|
2 September 2010 | Appointment of Mr Marcin Rosinski as a director | 2 pages |
---|
2 September 2010 | Appointment of Mr Marcin Rosinski as a director | 2 pages |
---|
1 September 2010 | Statement of capital following an allotment of shares on 1 September 2010 | 3 pages |
---|
1 September 2010 | Statement of capital following an allotment of shares on 1 September 2010 | 3 pages |
---|
1 September 2010 | Statement of capital following an allotment of shares on 1 September 2010 | 3 pages |
---|
2 July 2010 | Director's details changed for Mr Sean Smerdon on 28 April 2010 | 2 pages |
---|
2 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders | 4 pages |
---|
2 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders | 4 pages |
---|
2 July 2010 | Director's details changed for Mr Sean Smerdon on 28 April 2010 | 2 pages |
---|
28 April 2009 | Incorporation | 13 pages |
---|
28 April 2009 | Incorporation | 13 pages |
---|