About

Registered Number: 03339186
Date of Incorporation: 25/03/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: 1 The Street, Sholden, Deal, Kent, CT14 0AL,

 

Founded in 1997, Show Souvenirs Ltd has its registered office in Kent, it has a status of "Dissolved". We don't know the number of employees at this organisation. There are no directors listed for this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
AA - Annual Accounts 20 December 2018
DS01 - Striking off application by a company 13 December 2018
CS01 - N/A 25 March 2018
AA - Annual Accounts 17 December 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 25 March 2016
CH01 - Change of particulars for director 25 March 2016
CH01 - Change of particulars for director 25 March 2016
CH03 - Change of particulars for secretary 25 March 2016
AD01 - Change of registered office address 26 February 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 13 August 2009
395 - Particulars of a mortgage or charge 30 June 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 01 May 2007
AA - Annual Accounts 29 January 2007
CERTNM - Change of name certificate 12 April 2006
363a - Annual Return 03 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
AA - Annual Accounts 21 July 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 10 June 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 14 May 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 05 April 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 10 May 2000
AA - Annual Accounts 06 December 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 14 April 1998
288b - Notice of resignation of directors or secretaries 02 April 1997
NEWINC - New incorporation documents 25 March 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 25 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.