About

Registered Number: 05247385
Date of Incorporation: 01/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Lower Ground Floor Suite, 20a Craven Terrace, London, W2 3QH

 

Shield Window Film Ltd was registered on 01 October 2004 and are based in London, it's status in the Companies House registry is set to "Active". The business does not have any directors listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 December 2019
DISS40 - Notice of striking-off action discontinued 02 October 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
AA - Annual Accounts 27 September 2019
AA - Annual Accounts 26 October 2018
DISS40 - Notice of striking-off action discontinued 23 October 2018
CS01 - N/A 22 October 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 29 July 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 31 July 2016
DISS40 - Notice of striking-off action discontinued 05 January 2016
AR01 - Annual Return 04 January 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AA - Annual Accounts 25 February 2015
AA - Annual Accounts 28 January 2015
MR01 - N/A 08 December 2014
DISS40 - Notice of striking-off action discontinued 29 November 2014
AR01 - Annual Return 28 November 2014
AD01 - Change of registered office address 28 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 November 2014
GAZ1 - First notification of strike-off action in London Gazette 04 November 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 01 August 2013
AD01 - Change of registered office address 25 October 2012
AR01 - Annual Return 25 October 2012
TM02 - Termination of appointment of secretary 25 October 2012
AA - Annual Accounts 02 August 2012
AA - Annual Accounts 23 May 2012
DISS40 - Notice of striking-off action discontinued 21 January 2012
AR01 - Annual Return 18 January 2012
AD01 - Change of registered office address 18 January 2012
CH01 - Change of particulars for director 18 January 2012
CH03 - Change of particulars for secretary 18 January 2012
DISS16(SOAS) - N/A 10 December 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
AA - Annual Accounts 15 January 2009
AA - Annual Accounts 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
363a - Annual Return 09 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 January 2008
353 - Register of members 09 January 2008
287 - Change in situation or address of Registered Office 09 January 2008
AA - Annual Accounts 18 January 2007
363a - Annual Return 11 October 2006
CERTNM - Change of name certificate 15 May 2006
363a - Annual Return 25 October 2005
288b - Notice of resignation of directors or secretaries 01 October 2004
NEWINC - New incorporation documents 01 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.