SHORTLINE PLC: Filings
Overview
| Company Name | SHORTLINE PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 08446967 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SHORTLINE PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Apr 18, 2024 | 12 pages | LIQ03 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to Quandrant House 4 Thomas More Square London E1W 1YW on May 02, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Satisfaction of charge 084469670002 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Tmf Corporate Administration Services Limited as a secretary on Feb 22, 2022 | 2 pages | AP04 | ||||||||||
Termination of appointment of Joint Secretarial Services Limited as a secretary on Feb 22, 2022 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stephen William Spencer Norton as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Vincent Cheshire as a director on Mar 31, 2020 | 2 pages | AP01 | ||||||||||
Secretary's details changed for Joint Secretarial Services Limited on Aug 05, 2019 | 1 pages | CH04 | ||||||||||
Director's details changed for Joint Corporate Services Limited on Aug 05, 2019 | 1 pages | CH02 | ||||||||||
Director's details changed for Tmf Corporate Directors Limited on Aug 05, 2019 | 1 pages | CH02 | ||||||||||
Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on Aug 06, 2019 | 1 pages | AD01 | ||||||||||
Change of details for Tmf Trustee Limited as a person with significant control on Aug 05, 2019 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Stephen William Spencer Norton on Aug 05, 2019 | 2 pages | CH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0