Shuropody Limited

DataGardener
dissolved
Unknown

Shuropody Limited

06355404Private Limited With Share Capital

Resolution House 12 Mill Hill, Leeds, LS15DQ
Incorporated

29/08/2007

Company Age

18 years

Directors

1

Employees

SIC Code

47721

Risk

not scored

Company Overview

Registration, classification & business activity

Shuropody Limited (06355404) is a private limited with share capital incorporated on 29/08/2007 (18 years old) and registered in leeds, LS15DQ. The company operates under SIC code 47721 and is classified as Unknown.

Private Limited With Share Capital
SIC: 47721
Unknown
Incorporated 29/08/2007
LS15DQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

4

CCJs

Board of Directors

1

Charges

15

Registered

12

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:22-03-2023
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:22-12-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:23-07-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-01-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:24-11-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-07-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-01-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:03-12-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-08-2020
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:22-01-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-01-2020
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:19-12-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:31-07-2019
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:14-03-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:01-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-01-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:16-01-2019
Resolution
Category:Resolution
Date:27-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2018
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:05-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2018
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:31-07-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2018
Accounts With Accounts Type Group
Category:Accounts
Date:29-11-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2017
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:04-07-2017
Accounts With Accounts Type Group
Category:Accounts
Date:22-06-2017
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:04-05-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-01-2016
Accounts With Accounts Type Group
Category:Accounts
Date:10-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-10-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:22-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-10-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-09-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2015
Move Registers To Registered Office Company With New Address
Category:Address
Date:02-09-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:13-03-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-03-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:12-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:12-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:12-03-2015
Capital Allotment Shares
Category:Capital
Date:09-02-2015
Legacy
Category:Capital
Date:28-01-2015
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:28-01-2015
Legacy
Category:Insolvency
Date:28-01-2015
Resolution
Category:Resolution
Date:28-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-01-2015
Accounts With Accounts Type Group
Category:Accounts
Date:08-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2014
Termination Director Company With Name
Category:Officers
Date:09-04-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:20-02-2014
Termination Secretary Company With Name
Category:Officers
Date:20-02-2014
Accounts With Accounts Type Group
Category:Accounts
Date:04-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:29-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-09-2013
Termination Director Company With Name
Category:Officers
Date:18-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-09-2013
Accounts With Accounts Type Group
Category:Accounts
Date:02-10-2012
Legacy
Category:Mortgage
Date:19-09-2012
Legacy
Category:Mortgage
Date:19-09-2012
Legacy
Category:Mortgage
Date:19-09-2012
Legacy
Category:Mortgage
Date:19-09-2012
Legacy
Category:Mortgage
Date:19-09-2012
Legacy
Category:Mortgage
Date:19-09-2012
Legacy
Category:Mortgage
Date:15-09-2012
Legacy
Category:Mortgage
Date:15-09-2012
Legacy
Category:Mortgage
Date:15-09-2012
Legacy
Category:Mortgage
Date:15-09-2012
Legacy
Category:Mortgage
Date:15-09-2012
Legacy
Category:Mortgage
Date:15-09-2012
Legacy
Category:Mortgage
Date:15-09-2012
Legacy
Category:Mortgage
Date:15-09-2012
Legacy
Category:Mortgage
Date:15-09-2012
Legacy
Category:Mortgage
Date:15-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-09-2012
Capital Allotment Shares
Category:Capital
Date:14-09-2012
Resolution
Category:Resolution
Date:14-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2012
Change Sail Address Company With Old Address
Category:Address
Date:05-09-2012
Capital Allotment Shares
Category:Capital
Date:05-09-2012
Accounts With Accounts Type Group
Category:Accounts
Date:27-09-2011

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date31/01/2019
Filing Date24/11/2017
Latest Accounts31/01/2017

Trading Addresses

74 Cornwall Street, Plymouth, Devon, PL11LR
House Of Fraser Department Store, The Grace Church Centre, Sutton Coldfield, West Midlands, B721PB
20 Oxford Street, Harrogate, North Yorkshire, HG11PU
41 Princes Walk, Northampton, Northamptonshire, NN12EL
72-74 Foregate Street, Chester, Cheshire, CH11HA

Contact

Resolution House 12 Mill Hill, Leeds, LS15DQ