This company is commonly known as Shorlley Ventures Uk Ltd. The company was founded 6 years ago and was given the registration number 11239710. The firm's registered office is in BILSTON. You can find them at 2 Lime Street, , Bilston, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | SHORLLEY VENTURES UK LTD |
---|---|---|
Company Number | : | 11239710 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 07 March 2018 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Lime Street, Bilston, England, WV14 9HQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Lime Street, 2 Lime Street, Bilston, United Kingdom, WV14 9HQ | Director | 31 December 2019 | Active |
1, Walstead Road, Walsall, England, WS5 4LZ | Secretary | 30 May 2019 | Active |
13, Wareham Road, Lytchett Matravers, Poole, England, BH16 6FH | Secretary | 19 September 2019 | Active |
10 Guardians Way, Birmingham, England, B31 1BN | Secretary | 07 March 2018 | Active |
1, Walstead Road, Walsall, England, WS5 4LZ | Director | 30 May 2019 | Active |
13, Freeland Park,, Wareham Road, Poole, England, BH15 9EL | Director | 09 September 2019 | Active |
Unit 22770, Wareham Road, Lytchett Matravers, Poole, England, BH16 6FH | Director | 07 March 2018 | Active |
Mr Akinbola Idowu Olusoji Sanuade | ||
Notified on | : | 31 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | 2, Lime Street, Bilston, England, WV14 9HQ |
Nature of control | : |
|
Mr Akinbola Idowu Olusoji Sanuade | ||
Notified on | : | 08 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 2019 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | 13, Wareham Road, Poole, England, BH16 6FH |
Nature of control | : |
|
Mr Akinbola Idowu Olusoji Sanuade | ||
Notified on | : | 14 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | 1, Walstead Road, Walsall, England, WS5 4LZ |
Nature of control | : |
|
Mr Akinbola Idowu Olusoji Sanuade | ||
Notified on | : | 07 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1986 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | 1, Walstead Road, Walsall, England, WS5 4LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-08-25 | Gazette | Gazette notice voluntary. | Download |
2020-08-14 | Dissolution | Dissolution application strike off company. | Download |
2020-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-01 | Officers | Termination director company with name termination date. | Download |
2020-01-01 | Officers | Termination secretary company with name termination date. | Download |
2020-01-01 | Address | Change registered office address company with date old address new address. | Download |
2020-01-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-01-01 | Officers | Appoint person director company with name date. | Download |
2020-01-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-03 | Officers | Termination director company with name termination date. | Download |
2019-09-19 | Officers | Appoint person secretary company with name date. | Download |
2019-09-19 | Officers | Termination secretary company with name termination date. | Download |
2019-09-19 | Address | Change registered office address company with date old address new address. | Download |
2019-09-19 | Officers | Appoint person director company with name date. | Download |
2019-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-08 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Address | Change sail address company with new address. | Download |
2019-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.