Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Shebang Consumer Solutions LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 8, 2002)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

THE PROFESSOR LIMITED
A1 RETAIL (MIDLANDS) LIMITED
SHEBANG RETAIL (SW) LTD
TERRIFIC DESIGNS LIMITED
A1 INVESTMENTS (MIDLANDS) LIMITED
A1 COMMS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03940443
Record last updated Friday, June 23, 2017 6:16:19 AM UTC
Official Address 3 Brunel Close Drayton Fields Ind Est Abbey North
There are 47 companies registered at this street
Postal Code NN118RB
Sector Retail electric h'hold, etc. goods

Charts

Visits

SHEBANG CONSUMER SOLUTIONS LTD (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Apr 6, 2016 Two appointments: a woman and a man Two appointments: a woman and a man
Financials Jan 19, 2015 Annual accounts Annual accounts
Registry Oct 13, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Sep 24, 2014 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Jun 27, 2014 Annual return Annual return
Registry Jun 27, 2014 Notification of single alternative inspection location Notification of single alternative inspection location
Registry May 29, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry May 23, 2014 Resignation of one Secretary Resignation of one Secretary
Registry May 21, 2014 Resignation of one Secretary 4455... Resignation of one Secretary 4455...
Registry Apr 4, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Apr 2, 2014 Resignation of one Accountant and one Secretary (a man) Resignation of one Accountant and one Secretary (a man)
Registry Feb 12, 2014 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry Feb 12, 2014 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 9, 2014 Resignation of one Director Resignation of one Director
Financials Jan 5, 2014 Annual accounts Annual accounts
Registry Dec 31, 2013 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jun 26, 2013 Annual return Annual return
Registry May 16, 2013 Return of allotment of shares Return of allotment of shares
Registry May 10, 2013 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 22, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Feb 13, 2013 Change of registered office address Change of registered office address
Registry Jan 22, 2013 Release of official receiver Release of official receiver
Registry Jan 4, 2013 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Registry Jan 4, 2013 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry Jan 4, 2013 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Dec 31, 2012 Annual accounts Annual accounts
Registry Dec 20, 2012 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Dec 20, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Nov 6, 2012 Change of registered office address Change of registered office address
Registry Sep 19, 2012 Change of registered office address 4455... Change of registered office address 4455...
Registry Jun 8, 2012 Annual return Annual return
Registry Apr 4, 2012 Order to wind up Order to wind up
Registry Jan 17, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jan 17, 2012 Resignation of one Director Resignation of one Director
Registry Jan 17, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jan 6, 2012 Resignation of one Coomercial And Operations and one Director (a man) Resignation of one Coomercial And Operations and one Director (a man)
Registry Jan 6, 2012 Resignation of one Director Resignation of one Director
Financials Jan 3, 2012 Annual accounts Annual accounts
Registry Aug 19, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 8, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jul 8, 2011 Statement of satisfaction in full or in part of mortgage or charge 4455... Statement of satisfaction in full or in part of mortgage or charge 4455...
Registry Jul 8, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jul 8, 2011 Statement of satisfaction in full or in part of mortgage or charge 4455... Statement of satisfaction in full or in part of mortgage or charge 4455...
Registry Jun 20, 2011 Annual return Annual return
Registry Apr 12, 2011 Annual return 3940... Annual return 3940...
Registry Mar 25, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 25, 2011 Particulars of a mortgage or charge 4455... Particulars of a mortgage or charge 4455...
Registry Mar 15, 2011 Appointment of a woman as Director Appointment of a woman as Director
Registry Jan 13, 2011 Resignation of one Director Resignation of one Director
Registry Jan 13, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Jan 13, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jan 11, 2011 Annual return Annual return
Financials Jan 7, 2011 Annual accounts Annual accounts
Registry Jan 1, 2011 Appointment of a man as Coomercial And Operations and Director Appointment of a man as Coomercial And Operations and Director
Registry Dec 30, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 21, 2010 Resignation of 2 people: one Secretary (a man) and one Director (a man) Resignation of 2 people: one Secretary (a man) and one Director (a man)
Registry Dec 20, 2010 Appointment of a man as Director and Co Director Appointment of a man as Director and Co Director
Registry Dec 13, 2010 Company name change Company name change
Registry Dec 13, 2010 Change of name certificate Change of name certificate
Registry Dec 2, 2010 Change of name 10 Change of name 10
Financials Sep 30, 2010 Annual accounts Annual accounts
Registry Jul 27, 2010 Annual return Annual return
Registry May 5, 2010 Annual return 3940... Annual return 3940...
Registry May 5, 2010 Change of particulars for director Change of particulars for director
Registry May 5, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Jan 2, 2010 Company name change Company name change
Registry Jan 2, 2010 Change of name certificate Change of name certificate
Registry Jan 2, 2010 Change of name 10 Change of name 10
Registry Nov 23, 2009 Change of registered office address Change of registered office address
Financials Oct 23, 2009 Annual accounts Annual accounts
Financials Oct 2, 2009 Annual accounts 3940... Annual accounts 3940...
Registry Jun 30, 2009 Annual return Annual return
Registry Jun 10, 2009 Annual return 3940... Annual return 3940...
Registry May 19, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 23, 2009 Annual return Annual return
Financials Feb 1, 2009 Annual accounts Annual accounts
Registry Jan 21, 2009 Resignation of a secretary Resignation of a secretary
Registry Jan 21, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Nov 26, 2008 Annual accounts Annual accounts
Registry Nov 25, 2008 Appointment of a man as Secretary and Accountant Appointment of a man as Secretary and Accountant
Registry Nov 25, 2008 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Oct 2, 2008 Change of accounting reference date Change of accounting reference date
Registry Jun 9, 2008 Annual return Annual return
Registry May 28, 2008 Annual return 3940... Annual return 3940...
Registry May 19, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 14, 2008 Particulars of a mortgage or charge 4455... Particulars of a mortgage or charge 4455...
Registry Apr 23, 2008 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Apr 17, 2008 Resignation of a secretary Resignation of a secretary
Registry Apr 15, 2008 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Apr 15, 2008 Resignation of one Director (a woman) and one Secretary (a woman) Resignation of one Director (a woman) and one Secretary (a woman)
Registry Mar 4, 2008 Resignation of a director Resignation of a director
Registry Mar 4, 2008 Appointment of a director Appointment of a director
Registry Mar 4, 2008 Resignation of a director Resignation of a director
Registry Feb 27, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 15, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 11, 2008 Resignation of 2 people: one Director (a woman) Resignation of 2 people: one Director (a woman)
Registry Feb 8, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Jan 31, 2008 Annual accounts Annual accounts
Financials Jan 31, 2008 Annual accounts 4455... Annual accounts 4455...
Registry Nov 13, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy