- Company Overview for SHED COMMUNICATIONS LIMITED (03236685)
- Filing history for SHED COMMUNICATIONS LIMITED (03236685)
- People for SHED COMMUNICATIONS LIMITED (03236685)
- Charges for SHED COMMUNICATIONS LIMITED (03236685)
- More for SHED COMMUNICATIONS LIMITED (03236685)
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) |
---|---|---|---|
20 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2014 | DS01 | Application to strike the company off the register | |
20 Jan 2014 | TM01 | Termination of appointment of Fiona Carville as a director | |
20 Jan 2014 | AP01 | Appointment of Mr Rajinder Kumar as a director | |
12 Aug 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
25 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
16 Aug 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
21 May 2012 | CERTNM |
Company name changed first public relations LIMITED\certificate issued on 21/05/12
|
|
21 May 2012 | TM01 | Termination of appointment of Ashni Kumar as a director | |
21 May 2012 | TM01 | Termination of appointment of Lynda Dabo Adzuana as a director | |
21 May 2012 | TM01 | Termination of appointment of Evelyn Lane as a director | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
18 Aug 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
03 Aug 2010 | AD01 | Registered office address changed from C/O Kukar and Co 4 Red Lion Court, Alexandra Road Hounslow Middlesex TW3 1JS on 3 August 2010 | |
03 Aug 2010 | AD01 | Registered office address changed from Maplefield Grange Maplefield Lane Chalfont St Giles Bucks HP8 4TY on 3 August 2010 | |
08 Apr 2010 | AP01 | Appointment of Ms Evelyn Julia Lane as a director | |
08 Apr 2010 | TM02 | Termination of appointment of Ashni Kumar as a secretary | |
08 Apr 2010 | TM02 | Termination of appointment of Ashni Kumar as a secretary | |
08 Apr 2010 | AP01 | Appointment of Miss Lynda Oya Dabo Adzuana as a director | |
08 Apr 2010 | CH01 | Director's details changed for Fiona Mary Carville on 1 March 2010 | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
12 Aug 2009 | 363a | Return made up to 12/08/09; full list of members |