- Company Overview for SHASONIC LIMITED (02780417)
- Filing history for SHASONIC LIMITED (02780417)
- People for SHASONIC LIMITED (02780417)
- Charges for SHASONIC LIMITED (02780417)
- More for SHASONIC LIMITED (02780417)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jan 2017 | AD01 | Registered office address changed from 631 the Linen Hall 162-168 Regent Street London W1B 5TG to The Jmo Practice Suite 3 26 Devonshire Place London W1G 6JE on 12 January 2017 | |
03 May 2016 | CH01 | Director's details changed for Mr Narendra Dalsukhbhai Shah on 29 April 2015 | |
18 Apr 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
31 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2014 | AA01 | Previous accounting period extended from 30 June 2013 to 31 December 2013 | |
03 Mar 2014 | AR01 |
Annual return made up to 12 January 2014
Statement of capital on 2014-03-03
|
|
17 Apr 2013 | TM02 | Termination of appointment of Prabagar Narayanasamy as a secretary | |
17 Apr 2013 | TM01 | Termination of appointment of Prabagar Narayanasamy as a director | |
05 Apr 2013 | AA | Group of companies' accounts made up to 30 June 2012 | |
26 Mar 2013 | AR01 | Annual return made up to 12 January 2013 | |
02 Apr 2012 | AA | Group of companies' accounts made up to 30 June 2011 | |
12 Jan 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
19 Jul 2011 | CH01 | Director's details changed | |
19 Jul 2011 | CH01 | Director's details changed for Prabagar Palaniappan Narayanasamy on 5 July 2011 | |
19 Jul 2011 | CH01 | Director's details changed for Narendra Dalsukhbhai Shah on 5 July 2011 | |
19 Jul 2011 | CH01 | Director's details changed for Paresh Dalsukhbhai Shah on 5 July 2011 | |
19 Jul 2011 | CH03 | Secretary's details changed for Prabagar Palaniappan Narayanasamy on 5 July 2011 | |
16 Jun 2011 | AD01 | Registered office address changed from 17-19 Bedford Street (Ref: Jmo) London WC2E 9HP on 16 June 2011 | |
15 Apr 2011 | AA | Group of companies' accounts made up to 30 June 2010 |