Shampan 4 Limited

DataGardener
shampan 4 limited
dissolved
Unknown

Shampan 4 Limited

07196748Private Limited With Share Capital

Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, KT14EQ
Incorporated

19/03/2010

Company Age

16 years

Directors

3

Employees

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Shampan 4 Limited (07196748) is a private limited with share capital incorporated on 19/03/2010 (16 years old) and registered in hampton wick, KT14EQ. The company operates under SIC code 56101 - licenced restaurants.

Shampan 4 limited is a restaurants company based out of 114-116 goodmayes road, ilford, united kingdom.

Private Limited With Share Capital
SIC: 56101
Unknown
Incorporated 19/03/2010
KT14EQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2
director
director

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

39
Gazette Dissolved Liquidation
Category:Gazette
Date:23-05-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:23-02-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:08-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:08-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-01-2020
Resolution
Category:Resolution
Date:08-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-01-2020
Gazette Notice Compulsory
Category:Gazette
Date:03-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-06-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-05-2013
Gazette Notice Compulsary
Category:Gazette
Date:23-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:21-03-2011
Incorporation Company
Category:Incorporation
Date:19-03-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2019
Filing Date30/09/2018
Latest Accounts31/12/2017

Trading Addresses

Grays Road, Westerham, Kent, TN162HX
1C Becketts Place, Hampton Wick, Kingston Upon Thames, KT14EQRegistered

Contact

Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, KT14EQ