Shape Automotive Limited

DataGardener
dissolved
Unknown

Shape Automotive Limited

08524340Private Limited With Share Capital

First Point St. Leonards Road, Allington, Maidstone, ME160LS
Incorporated

10/05/2013

Company Age

12 years

Directors

4

Employees

SIC Code

45111

Risk

not scored

Company Overview

Registration, classification & business activity

Shape Automotive Limited (08524340) is a private limited with share capital incorporated on 10/05/2013 (12 years old) and registered in maidstone, ME160LS. The company operates under SIC code 45111 - sale of new cars and light motor vehicles.

Private Limited With Share Capital
SIC: 45111
Unknown
Incorporated 10/05/2013
ME160LS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

88
Gazette Dissolved Voluntary
Category:Gazette
Date:21-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-08-2021
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:14-05-2021
Gazette Notice Voluntary
Category:Gazette
Date:09-03-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:02-03-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:17-02-2021
Legacy
Category:Capital
Date:17-02-2021
Legacy
Category:Insolvency
Date:17-02-2021
Resolution
Category:Resolution
Date:17-02-2021
Resolution
Category:Resolution
Date:20-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-10-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:10-11-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2016
Resolution
Category:Resolution
Date:15-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:22-09-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2015
Accounts With Accounts Type Full
Category:Accounts
Date:24-09-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:02-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-07-2014
Termination Secretary Company With Name
Category:Officers
Date:02-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:15-01-2014
Termination Director Company With Name
Category:Officers
Date:14-01-2014
Termination Director Company With Name
Category:Officers
Date:14-01-2014
Termination Director Company With Name
Category:Officers
Date:14-01-2014
Termination Director Company With Name
Category:Officers
Date:14-01-2014
Termination Director Company With Name
Category:Officers
Date:14-01-2014
Termination Director Company With Name
Category:Officers
Date:14-01-2014
Termination Director Company With Name
Category:Officers
Date:14-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:14-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-12-2013
Termination Secretary Company With Name
Category:Officers
Date:20-11-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:20-11-2013
Capital Allotment Shares
Category:Capital
Date:20-09-2013
Capital Allotment Shares
Category:Capital
Date:17-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-08-2013
Termination Director Company With Name
Category:Officers
Date:24-07-2013
Termination Director Company With Name
Category:Officers
Date:24-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:21-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-06-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:20-06-2013
Incorporation Company
Category:Incorporation
Date:10-05-2013

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date30/09/2022
Filing Date12/08/2021
Latest Accounts31/12/2020

Trading Addresses

First Point St. Leonards Road, Allington, Maidstone, Kent Me16 0Ls, ME160LSRegistered

Contact

First Point St. Leonards Road, Allington, Maidstone, ME160LS