- Company Overview for SHIVSHAKTI INVESTMENTS LIMITED (03151048)
- Filing history for SHIVSHAKTI INVESTMENTS LIMITED (03151048)
- People for SHIVSHAKTI INVESTMENTS LIMITED (03151048)
- Charges for SHIVSHAKTI INVESTMENTS LIMITED (03151048)
- More for SHIVSHAKTI INVESTMENTS LIMITED (03151048)
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
|
|
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
|
|
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 |