About

Registered Number: 06115617
Date of Incorporation: 19/02/2007 (17 years and 2 months ago)
Company Status: Liquidation
Registered Address: Tower Bridge House, St Katharines Way, London, E1W 1DD

 

Based in London, Shoeboos Ltd was registered on 19 February 2007, it's status is listed as "Liquidation". This company does not have any directors listed in the Companies House registry. We do not know the number of employees at Shoeboos Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 15 October 2018
RESOLUTIONS - N/A 09 October 2018
LIQ02 - N/A 09 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 09 October 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 05 December 2017
CH01 - Change of particulars for director 11 October 2017
CH01 - Change of particulars for director 11 October 2017
AD01 - Change of registered office address 11 October 2017
CS01 - N/A 25 April 2017
AD01 - Change of registered office address 25 April 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 20 April 2016
AD01 - Change of registered office address 20 April 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 04 March 2015
AD01 - Change of registered office address 16 February 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 28 October 2013
AD01 - Change of registered office address 25 April 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 01 October 2012
AD01 - Change of registered office address 18 September 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 25 October 2011
CH01 - Change of particulars for director 24 October 2011
CH01 - Change of particulars for director 24 October 2011
CH01 - Change of particulars for director 24 October 2011
CH01 - Change of particulars for director 24 October 2011
SH01 - Return of Allotment of shares 10 May 2011
AAMD - Amended Accounts 04 April 2011
AR01 - Annual Return 21 February 2011
MG01 - Particulars of a mortgage or charge 25 November 2010
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 20 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 01 July 2008
287 - Change in situation or address of Registered Office 06 May 2008
288b - Notice of resignation of directors or secretaries 05 May 2008
363a - Annual Return 12 March 2008
NEWINC - New incorporation documents 19 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 23 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.