SHOPA LTD

07674531
2ND FLOOR, 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA

Documents

Documents
Date Category Description Pages
03 Feb 2021 gazette Gazette Dissolved Liquidation 1 Buy now
03 Nov 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
20 Dec 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
06 Dec 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
15 Dec 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
28 Dec 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 30 Buy now
28 Oct 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
28 Oct 2015 resolution Resolution 1 Buy now
28 Oct 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
29 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Aug 2015 officers Termination of appointment of director (Peter Allen Janes) 1 Buy now
03 Aug 2015 officers Appointment of director (Ms Nicky Mcshane) 2 Buy now
28 Jul 2015 officers Termination of appointment of director (Nicky Mcshane) 1 Buy now
20 Jul 2015 annual-return Annual Return 8 Buy now
07 Jul 2015 officers Appointment of director (Ms Nicky Mcshane) 2 Buy now
20 May 2015 officers Appointment of secretary (Mr Adam Jonathan Woodhouse) 2 Buy now
13 May 2015 officers Termination of appointment of director (Ziyad Makki) 1 Buy now
02 Apr 2015 accounts Annual Accounts 3 Buy now
28 Jan 2015 document-replacement Second Filing Of Form With Form Type 7 Buy now
20 Jan 2015 capital Return of Allotment of shares 5 Buy now
13 Jan 2015 officers Termination of appointment of director (Charles Henry Robertson Grimsdale) 1 Buy now
13 Jan 2015 officers Termination of appointment of director (Roderick Glyn Banner) 1 Buy now
05 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2014 annual-return Annual Return 10 Buy now
14 Mar 2014 accounts Annual Accounts 3 Buy now
29 Jul 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
08 Jul 2013 annual-return Annual Return 10 Buy now
26 Jun 2013 officers Appointment of director (Charles Grimsdale) 3 Buy now
10 Jun 2013 officers Appointment of director (Mr Charles Henry Robertson Grimsdale) 3 Buy now
22 May 2013 resolution Resolution 33 Buy now
22 May 2013 capital Return of Allotment of shares 6 Buy now
26 Apr 2013 officers Appointment of director (Roderick Glyn Banner) 4 Buy now
01 Feb 2013 capital Return of Allotment of shares 5 Buy now
01 Feb 2013 accounts Annual Accounts 8 Buy now
17 Aug 2012 officers Appointment of director (Ziyad Makki) 2 Buy now
03 Aug 2012 capital Return of Allotment of shares 4 Buy now
31 Jul 2012 resolution Resolution 22 Buy now
11 Jul 2012 document-replacement Second Filing Of Form With Form Type 6 Buy now
29 Jun 2012 annual-return Annual Return 5 Buy now
30 Apr 2012 officers Appointment of director (Simon Anthony Jones) 3 Buy now
30 Apr 2012 capital Return of Allotment of shares 5 Buy now
30 Apr 2012 resolution Resolution 21 Buy now
28 Mar 2012 officers Termination of appointment of secretary (Carolyn Janes) 2 Buy now
28 Mar 2012 officers Termination of appointment of director (John Janes) 2 Buy now
28 Mar 2012 officers Appointment of director (Peter Janes) 3 Buy now
28 Mar 2012 capital Return of Allotment of shares 4 Buy now
20 Jun 2011 incorporation Incorporation Company 21 Buy now