Advanced company searchLink opens in new window

SHIVSHAKTI INVESTMENTS LIMITED

Company number 03151048

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 50,000
27 Jan 2015 MR01 Registration of charge 031510480004, created on 16 January 2015
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
31 Oct 2014 AD01 Registered office address changed from 4 the Ridgeway Iver Buckinghamshire SL0 9HW to 28 Foxherne Slough SL3 7AR on 31 October 2014
05 Aug 2014 MR01 Registration of charge 031510480003, created on 22 July 2014
12 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 50,000
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
05 Sep 2013 AD01 Registered office address changed from 135 Holtspur Top Lane Beaconsfield Buckinghamshire HP9 1BW United Kingdom on 5 September 2013
13 Mar 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
12 Mar 2013 AD02 Register inspection address has been changed from 104 Greencroft Road Hounslow TW5 0BH England
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
18 Jul 2012 AD01 Registered office address changed from Unit 9 the Freehold Industrial Centre Amberley Way Hounslow TW4 6BX England on 18 July 2012
13 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
13 Feb 2012 CH01 Director's details changed for Mrs Shivani Anil Chhabria on 12 February 2012
30 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
16 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 2
04 Mar 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
09 Feb 2011 AD01 Registered office address changed from 104 Greencroft Road Hounslow Middlesex TW5 0BH on 9 February 2011
09 Feb 2011 CH03 Secretary's details changed for Mr Anil Chhabria on 12 December 2010
08 Feb 2011 CH03 Secretary's details changed for Anil Chhabria on 12 December 2010
02 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2011 AA Total exemption small company accounts made up to 31 January 2010
31 Aug 2010 AA Total exemption small company accounts made up to 31 January 2009
07 Apr 2010 DISS40 Compulsory strike-off action has been discontinued