SHOPVOLUTION LIMITED

07431086
THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG

Documents

Documents
Date Category Description Pages
22 Sep 2020 gazette Gazette Dissolved Liquidation 1 Buy now
22 Jun 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 13 Buy now
29 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Apr 2019 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
27 Apr 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
27 Apr 2019 resolution Resolution 1 Buy now
27 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2019 officers Appointment of corporate director (Hachette Filipacchi Presse) 3 Buy now
08 Feb 2019 officers Termination of appointment of director (Fabien Joseph Sfez) 1 Buy now
06 Dec 2018 accounts Annual Accounts 26 Buy now
21 Nov 2018 confirmation-statement Confirmation Statement With No Updates 2 Buy now
13 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Nov 2018 officers Appointment of director (Isabelle Digeon) 2 Buy now
13 Nov 2018 officers Termination of appointment of director (Dalila Zein) 1 Buy now
06 Feb 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
30 Jan 2018 gazette Gazette Notice Compulsory 1 Buy now
13 Oct 2017 capital Second Filing Capital Allotment Shares 7 Buy now
29 Sep 2017 accounts Annual Accounts 16 Buy now
10 Mar 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Mar 2017 resolution Resolution 19 Buy now
14 Feb 2017 capital Return of Allotment of shares 4 Buy now
09 Feb 2017 officers Appointment of director (Ms Dalila Zein) 2 Buy now
09 Feb 2017 officers Appointment of director (Mr Fabien Joseph Sfez) 2 Buy now
09 Feb 2017 officers Appointment of director (Ms Corinne Therese Denis) 2 Buy now
09 Feb 2017 officers Termination of appointment of director (Hoon Kim) 1 Buy now
09 Feb 2017 officers Termination of appointment of director (Ian Livingstone) 1 Buy now
09 Feb 2017 officers Termination of appointment of director (Marie-Barbe Julie Pensee Girard) 1 Buy now
09 Feb 2017 officers Termination of appointment of director (C M a Christian Mavrin Associe) 1 Buy now
09 Feb 2017 officers Termination of appointment of director (Lord Baron John Birt) 1 Buy now
09 Feb 2017 officers Termination of appointment of director (Evan Aaron Adelman) 1 Buy now
27 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jan 2017 capital Return of Allotment of shares 4 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 12 Buy now
07 Dec 2016 capital Return of Allotment of shares 4 Buy now
20 Sep 2016 capital Return of Allotment of shares 8 Buy now
18 Sep 2016 accounts Annual Accounts 10 Buy now
28 Jun 2016 officers Termination of appointment of director 2 Buy now
03 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Dec 2015 annual-return Annual Return 18 Buy now
27 Nov 2015 capital Return of Allotment of shares 4 Buy now
10 Aug 2015 accounts Annual Accounts 10 Buy now
23 Feb 2015 annual-return Annual Return 18 Buy now
18 Feb 2015 capital Return of Allotment of shares 4 Buy now
18 Feb 2015 capital Return of Allotment of shares 4 Buy now
18 Feb 2015 capital Return of Allotment of shares 4 Buy now
23 Jan 2015 accounts Annual Accounts 9 Buy now
03 Feb 2014 annual-return Annual Return 17 Buy now
30 Jan 2014 capital Return of Allotment of shares 4 Buy now
10 Oct 2013 accounts Annual Accounts 9 Buy now
15 Apr 2013 officers Appointment of director (Mr Ian Livingstone) 3 Buy now
15 Apr 2013 officers Appointment of director (Lord Baron John Birt) 3 Buy now
15 Apr 2013 officers Appointment of corporate director (Provestis) 3 Buy now
15 Apr 2013 officers Appointment of corporate director (C M a Christian Mavrin Associe) 3 Buy now
15 Apr 2013 officers Appointment of director (Mathias Wilhelm Dietrich Entenmann) 3 Buy now
23 Jan 2013 annual-return Annual Return 10 Buy now
09 Jan 2013 capital Return of Allotment of shares 4 Buy now
19 Sep 2012 accounts Annual Accounts 8 Buy now
11 Sep 2012 mortgage Particulars of a mortgage or charge 6 Buy now
12 Dec 2011 annual-return Annual Return 8 Buy now
06 Dec 2011 capital Return of Allotment of shares 3 Buy now
18 Nov 2011 officers Termination of appointment of director (Diane Fleetwood Hoeft) 2 Buy now
15 Sep 2011 officers Appointment of director (Hoon Kim) 3 Buy now
30 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Jun 2011 mortgage Particulars of a mortgage or charge 5 Buy now
02 Mar 2011 capital Return of Allotment of shares 4 Buy now
13 Jan 2011 officers Appointment of director (Evan Aaron Adelman) 3 Buy now
13 Jan 2011 officers Appointment of director (Diane Fleetwood Hoeft) 3 Buy now
13 Jan 2011 officers Appointment of director (Marie-Barbe Julie Pensee Girard) 3 Buy now
13 Jan 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
13 Jan 2011 capital Return of Allotment of shares 4 Buy now
13 Jan 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
13 Jan 2011 resolution Resolution 13 Buy now
05 Nov 2010 incorporation Incorporation Company 47 Buy now