SHOO 788AA LIMITED

09675567
TEMPLE STREET LIVERPOOL L2 5RH

Documents

Documents
Date Category Description Pages
05 Aug 2024 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
05 Aug 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
05 Aug 2024 resolution Resolution 1 Buy now
05 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
19 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2024 officers Termination of appointment of director (Amy Becker) 1 Buy now
12 Jul 2024 officers Termination of appointment of director (Scott James Robinson) 1 Buy now
12 Jul 2024 officers Termination of appointment of director (Todd Smith) 1 Buy now
18 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jun 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jun 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Apr 2023 accounts Annual Accounts 44 Buy now
10 Oct 2022 capital Statement of capital (Section 108) 4 Buy now
10 Oct 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
10 Oct 2022 insolvency Solvency Statement dated 13/09/22 1 Buy now
10 Oct 2022 resolution Resolution 1 Buy now
08 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
25 Apr 2022 officers Termination of appointment of director (James Martin Oliver) 1 Buy now
16 Feb 2022 accounts Annual Accounts 46 Buy now
20 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Mar 2021 accounts Annual Accounts 44 Buy now
27 Nov 2020 resolution Resolution 5 Buy now
27 Nov 2020 incorporation Memorandum Articles 39 Buy now
20 Nov 2020 capital Return of Allotment of shares 7 Buy now
17 Aug 2020 confirmation-statement Confirmation Statement With Updates 10 Buy now
30 Mar 2020 officers Appointment of director (Mr Scott Robinson) 2 Buy now
30 Mar 2020 officers Appointment of director (Ms Amy Becker) 2 Buy now
30 Mar 2020 officers Termination of appointment of director (Jeff Spethmann) 1 Buy now
30 Mar 2020 officers Termination of appointment of director (Wim Vermeersch) 1 Buy now
30 Mar 2020 officers Termination of appointment of director (Lev Schoefs) 1 Buy now
04 Mar 2020 accounts Annual Accounts 46 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With Updates 10 Buy now
22 Feb 2019 accounts Annual Accounts 45 Buy now
02 Nov 2018 resolution Resolution 43 Buy now
01 Nov 2018 resolution Resolution 1 Buy now
30 Oct 2018 officers Appointment of director (Lev Schoefs) 2 Buy now
30 Oct 2018 officers Appointment of director (Todd Smith) 2 Buy now
30 Oct 2018 officers Appointment of director (Wim Vermeersch) 2 Buy now
30 Oct 2018 officers Appointment of director (Jeff Spethmann) 2 Buy now
30 Oct 2018 capital Return of Allotment of shares 10 Buy now
25 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Oct 2018 officers Termination of appointment of director (Christopher John Thomas) 1 Buy now
25 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
25 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
24 Oct 2018 capital Return of Allotment of shares 10 Buy now
17 Oct 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 5 Buy now
17 Oct 2018 capital Statement of capital (Section 108) 9 Buy now
17 Oct 2018 insolvency Solvency Statement dated 17/10/18 2 Buy now
17 Oct 2018 resolution Resolution 1 Buy now
17 Oct 2018 officers Termination of appointment of director (John Glenn Podwojski) 1 Buy now
17 Oct 2018 officers Termination of appointment of director (Christian Lewis Bruning) 1 Buy now
17 Oct 2018 officers Termination of appointment of director (Christopher Trevor William Baker) 1 Buy now
17 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2018 accounts Annual Accounts 39 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2017 accounts Annual Accounts 41 Buy now
07 Dec 2016 officers Termination of appointment of director (Keith William West) 1 Buy now
11 Aug 2016 confirmation-statement Confirmation Statement With Updates 11 Buy now
01 Feb 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Aug 2015 capital Return of Allotment of shares 11 Buy now
19 Aug 2015 capital Notice of particulars of variation of rights attached to shares 3 Buy now
19 Aug 2015 capital Notice of name or other designation of class of shares 2 Buy now
19 Aug 2015 resolution Resolution 51 Buy now
10 Aug 2015 officers Appointment of director (John Glenn Podwojski) 2 Buy now
10 Aug 2015 officers Appointment of director (Mr Antony Keith Lockwood) 2 Buy now
10 Aug 2015 officers Appointment of director (Mr Keith William West) 2 Buy now
10 Aug 2015 officers Change of particulars for director (Christian Lewis Bruning) 2 Buy now
07 Aug 2015 officers Appointment of director (Christopher Trevor William Baker) 2 Buy now
07 Aug 2015 officers Appointment of director (Mr Christopher John Thomas) 2 Buy now
07 Aug 2015 officers Appointment of director (Christian Lewis Bruning) 2 Buy now
29 Jul 2015 mortgage Registration of a charge 46 Buy now
28 Jul 2015 mortgage Registration of a charge 43 Buy now
08 Jul 2015 incorporation Incorporation Company 22 Buy now