SHMOJI LIMITED
Status | DISSOLVED |
Company No. | 11888257 |
Category | Private Limited Company |
Incorporated | 18 Mar 2019 |
Age | 5 years, 4 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 20 Jun 2024 |
Years | 1 month, 11 days |
SUMMARY
SHMOJI LIMITED is an dissolved private limited company with number 11888257. It was incorporated 5 years, 4 months, 13 days ago, on 18 March 2019 and it was dissolved 1 month, 11 days ago, on 20 June 2024. The company address is Suite E10 Joseph's Well, Westgate, LS3 1AB, Leeds.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 20 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2023
Action Date: 07 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-07
Old address: Parkhill Studio Walton Road Wetherby LS22 5DZ England
New address: Suite E10 Joseph's Well Westgate Leeds LS3 1AB
Documents
Liquidation voluntary statement of affairs
Date: 07 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 23 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Cessation of a person with significant control
Date: 07 Jun 2022
Action Date: 31 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Evelyn Mary Shaul
Cessation date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2022
Action Date: 20 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-20
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 20 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-20
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Capital allotment shares
Date: 20 Feb 2020
Action Date: 11 Dec 2019
Category: Capital
Type: SH01
Date: 2019-12-11
Capital : 102 GBP
Documents
Capital allotment shares
Date: 20 Feb 2020
Action Date: 02 Nov 2019
Category: Capital
Type: SH01
Date: 2019-11-02
Capital : 81 GBP
Documents
Capital allotment shares
Date: 20 Feb 2020
Action Date: 01 Nov 2019
Category: Capital
Type: SH01
Date: 2019-11-01
Capital : 57 GBP
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change account reference date company previous shortened
Date: 05 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2019-09-30
Documents
Confirmation statement with updates
Date: 30 Oct 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Change to a person with significant control
Date: 30 Oct 2019
Action Date: 15 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-15
Psc name: Mr Nicholas Shaul
Documents
Capital allotment shares
Date: 30 Oct 2019
Action Date: 15 Oct 2019
Category: Capital
Type: SH01
Date: 2019-10-15
Capital : 20 GBP
Documents
Capital alter shares subdivision
Date: 09 Sep 2019
Action Date: 12 Aug 2019
Category: Capital
Type: SH02
Date: 2019-08-12
Documents
Termination director company with name termination date
Date: 22 Aug 2019
Action Date: 12 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Evelyn Mary Shaul
Termination date: 2019-08-12
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2019
Action Date: 22 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-22
Old address: 1 Egmont Road New Malden Surrey KT3 4AS United Kingdom
New address: Parkhill Studio Walton Road Wetherby LS22 5DZ
Documents
Some Companies
28 BRANCASTER ROAD,ILFORD,IG2 7EP
Number: | 07653059 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 11146522 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 CHILTERN COURT,LONDON,NW1 5SR
Number: | 10711938 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORNE LANCASTER PARKER,LONDON,W1B 5DF
Number: | 10988204 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A BRITANNIA WAY,LEICESTER,LE4 8JY
Number: | 09193678 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCARLET SAILS CONSTRUCTION LTD
SUITE 5,BIRMINGHAM,B18 6HN
Number: | 11028239 |
Status: | ACTIVE |
Category: | Private Limited Company |