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

Shopperhive Ltd

Documents

Total Documents53
Total Pages148

Filing History

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