SHOCKLOGIC GLOBAL LIMITED

04233703
GLADSTONE HOUSE 77-79 HIGH STREET EGHAM SURREY TW20 9HY

Documents

Documents
Date Category Description Pages
28 Feb 2021 gazette Gazette Dissolved Liquidation 1 Buy now
30 Nov 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
21 Oct 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
03 Apr 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
03 Apr 2019 insolvency Liquidation Voluntary Removal Of Liquidator By Court 7 Buy now
05 Nov 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
19 Oct 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
07 Nov 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
19 Nov 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
06 Jan 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
25 Oct 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
12 Sep 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Sep 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
11 Sep 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 Sep 2012 resolution Resolution 1 Buy now
05 Jan 2012 annual-return Annual Return 3 Buy now
30 Sep 2011 accounts Annual Accounts 5 Buy now
25 May 2011 miscellaneous Miscellaneous 1 Buy now
25 Feb 2011 accounts Annual Accounts 15 Buy now
15 Jul 2010 annual-return Annual Return 4 Buy now
15 Jul 2010 officers Change of particulars for director (John Martinez) 2 Buy now
14 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Aug 2009 annual-return Return made up to 13/06/09; full list of members 4 Buy now
18 Jun 2009 accounts Annual Accounts 7 Buy now
16 Jun 2009 officers Appointment terminated director daniel brandlin 1 Buy now
16 Jun 2009 officers Director's change of particulars / john martinez / 30/06/2008 1 Buy now
16 Jun 2009 officers Appointment terminated director layth bunni 1 Buy now
27 Jan 2009 officers Appointment terminated director robert harrison 1 Buy now
26 Sep 2008 annual-return Return made up to 13/06/08; full list of members 4 Buy now
24 Sep 2008 officers Director appointed robert william harrison 3 Buy now
23 Sep 2008 officers Secretary appointed daniel rudolf brandlin 1 Buy now
22 Sep 2008 officers Appointment terminated secretary private company registrars LIMITED 1 Buy now
22 Sep 2008 address Registered office changed on 22/09/2008 from the courtyard shoreham road upper beeding steyning west sussex BN44 3TN 1 Buy now
19 Sep 2008 accounts Annual Accounts 7 Buy now
02 Sep 2008 officers Director appointed layth bunni 1 Buy now
02 Sep 2008 officers Director appointed daniel rudolf brandlin 1 Buy now
02 Sep 2008 officers Appointment terminated director donald hellstedt 1 Buy now
02 Sep 2008 officers Appointment terminated director diana feo corao de tamayo 1 Buy now
10 Oct 2007 accounts Annual Accounts 6 Buy now
23 Jul 2007 address Registered office changed on 23/07/07 from: 2 sheraton street london W1F 8BH 1 Buy now
23 Jul 2007 officers New secretary appointed 2 Buy now
23 Jul 2007 officers Secretary resigned 1 Buy now
10 Jul 2007 officers Secretary resigned 1 Buy now
10 Jul 2007 address Registered office changed on 10/07/07 from: c/o top deck business services 4 potters field st. Albans hertfordshire AL3 6LJ 1 Buy now
05 Jul 2007 annual-return Return made up to 13/06/07; no change of members 7 Buy now
13 Jun 2007 accounts Annual Accounts 3 Buy now
28 Jun 2006 annual-return Return made up to 13/06/06; full list of members 7 Buy now
19 Aug 2005 accounts Annual Accounts 4 Buy now
12 Jul 2005 annual-return Return made up to 13/06/05; full list of members 7 Buy now
17 Nov 2004 accounts Annual Accounts 4 Buy now
13 Sep 2004 accounts Accounting reference date shortened from 30/06/04 to 31/12/03 1 Buy now
08 Sep 2004 officers New director appointed 1 Buy now
08 Sep 2004 officers New director appointed 1 Buy now
08 Sep 2004 officers New director appointed 1 Buy now
06 Sep 2004 officers Director resigned 1 Buy now
16 Jul 2004 annual-return Return made up to 13/06/04; full list of members 2 Buy now
27 Apr 2004 accounts Annual Accounts 4 Buy now
15 Jul 2003 annual-return Return made up to 13/06/03; full list of members 6 Buy now
06 Apr 2003 accounts Annual Accounts 4 Buy now
06 Jul 2002 annual-return Return made up to 13/06/02; full list of members 6 Buy now
20 Aug 2001 officers New secretary appointed 2 Buy now
20 Aug 2001 officers New director appointed 2 Buy now
15 Aug 2001 address Registered office changed on 15/08/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX 1 Buy now
15 Aug 2001 officers Secretary resigned 1 Buy now
15 Aug 2001 officers Director resigned 1 Buy now
13 Jun 2001 incorporation Incorporation Company 20 Buy now