Shapecity Ltd was established in 1999, it's status at Companies House is "Active". This organisation has 5 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BHANDAL, Darshan Kaur | 28 July 1999 | - | 1 |
PUREWAL, Inderjit Kaur | 03 March 2020 | - | 1 |
BHANDAL, Didar Singh | 28 July 1999 | 29 January 2001 | 1 |
SINGH, Mohinder | 01 January 2012 | 11 June 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BHANDAL, Kuljinderpal Singh | 29 January 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 September 2020 | |
AA - Annual Accounts | 29 April 2020 | |
PSC04 - N/A | 05 March 2020 | |
PSC01 - N/A | 05 March 2020 | |
AP01 - Appointment of director | 05 March 2020 | |
CS01 - N/A | 27 August 2019 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 27 July 2018 | |
AA - Annual Accounts | 29 March 2018 | |
MR01 - N/A | 04 December 2017 | |
CS01 - N/A | 26 July 2017 | |
CH03 - Change of particulars for secretary | 20 July 2017 | |
AA - Annual Accounts | 30 April 2017 | |
CS01 - N/A | 15 July 2016 | |
AA - Annual Accounts | 31 May 2016 | |
AR01 - Annual Return | 23 July 2015 | |
AA - Annual Accounts | 28 April 2015 | |
AR01 - Annual Return | 16 October 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 17 July 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AR01 - Annual Return | 04 August 2012 | |
CH01 - Change of particulars for director | 04 August 2012 | |
CH03 - Change of particulars for secretary | 04 August 2012 | |
AA - Annual Accounts | 31 July 2012 | |
TM01 - Termination of appointment of director | 19 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 April 2012 | |
AP01 - Appointment of director | 26 January 2012 | |
AR01 - Annual Return | 30 September 2011 | |
AD01 - Change of registered office address | 14 September 2011 | |
DISS40 - Notice of striking-off action discontinued | 06 August 2011 | |
AA - Annual Accounts | 03 August 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 August 2011 | |
AD01 - Change of registered office address | 18 May 2011 | |
AR01 - Annual Return | 13 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 June 2010 | |
AA - Annual Accounts | 29 April 2010 | |
363a - Annual Return | 07 September 2009 | |
287 - Change in situation or address of Registered Office | 10 June 2009 | |
AA - Annual Accounts | 04 June 2009 | |
363a - Annual Return | 06 August 2008 | |
AA - Annual Accounts | 02 June 2008 | |
363a - Annual Return | 14 January 2008 | |
AA - Annual Accounts | 07 June 2007 | |
363s - Annual Return | 08 November 2006 | |
AA - Annual Accounts | 02 June 2006 | |
363a - Annual Return | 02 August 2005 | |
AA - Annual Accounts | 01 February 2005 | |
AA - Annual Accounts | 12 October 2004 | |
363s - Annual Return | 14 September 2004 | |
363s - Annual Return | 29 July 2003 | |
AA - Annual Accounts | 25 June 2003 | |
363s - Annual Return | 06 August 2002 | |
AAMD - Amended Accounts | 08 January 2002 | |
AA - Annual Accounts | 04 December 2001 | |
395 - Particulars of a mortgage or charge | 13 September 2001 | |
363s - Annual Return | 14 August 2001 | |
288a - Notice of appointment of directors or secretaries | 21 February 2001 | |
288b - Notice of resignation of directors or secretaries | 21 February 2001 | |
395 - Particulars of a mortgage or charge | 25 November 2000 | |
AA - Annual Accounts | 12 October 2000 | |
395 - Particulars of a mortgage or charge | 16 August 2000 | |
395 - Particulars of a mortgage or charge | 16 August 2000 | |
363s - Annual Return | 16 August 2000 | |
395 - Particulars of a mortgage or charge | 14 April 2000 | |
395 - Particulars of a mortgage or charge | 14 April 2000 | |
288b - Notice of resignation of directors or secretaries | 20 August 1999 | |
288b - Notice of resignation of directors or secretaries | 20 August 1999 | |
288a - Notice of appointment of directors or secretaries | 20 August 1999 | |
288a - Notice of appointment of directors or secretaries | 20 August 1999 | |
287 - Change in situation or address of Registered Office | 20 August 1999 | |
NEWINC - New incorporation documents | 12 July 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 November 2017 | Outstanding |
N/A |
Legal charge | 10 September 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 21 November 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 31 July 2000 | Fully Satisfied |
N/A |
Legal mortgage | 31 July 2000 | Fully Satisfied |
N/A |
Legal mortgage | 07 April 2000 | Fully Satisfied |
N/A |
Legal mortgage | 07 April 2000 | Fully Satisfied |
N/A |