- Company Overview for SHERE KHAN LIMITED (03407086)
- Filing history for SHERE KHAN LIMITED (03407086)
- People for SHERE KHAN LIMITED (03407086)
- Charges for SHERE KHAN LIMITED (03407086)
- Insolvency for SHERE KHAN LIMITED (03407086)
- More for SHERE KHAN LIMITED (03407086)
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) |
---|---|---|---|
21 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2016 | LIQ MISC | Insolvency:final report for period up to 01/12/2016 | |
21 Dec 2016 | 4.43 | Notice of final account prior to dissolution | |
19 Apr 2016 | LIQ MISC | INSOLVENCY:Progress report ends 09/02/2016 | |
09 Apr 2015 | AD01 | Registered office address changed from 3 Goodmayes Lane Ilford Essex IG3 9PB to 66 Earl Street Maidstone Kent ME14 1PS on 9 April 2015 | |
10 Mar 2015 | 4.31 | Appointment of a liquidator | |
22 Dec 2014 | COCOMP | Order of court to wind up | |
21 Oct 2014 | AD01 | Registered office address changed from 3 Goodmayes Lane Ilford Essex IG3 9PB to 3 Goodmayes Lane Ilford Essex IG3 9PB on 21 October 2014 | |
14 Oct 2014 | AD01 | Registered office address changed from 225 Hoe Street Walthamstow London E17 9PP to 3 Goodmayes Lane Ilford Essex IG3 9PB on 14 October 2014 | |
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
23 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Nov 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
19 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
28 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
11 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Oct 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
19 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
05 Aug 2010 | AR01 | Annual return made up to 22 July 2010 with full list of shareholders | |
22 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
30 Mar 2010 | CH01 | Director's details changed for Imitiaz Ahmad on 26 March 2010 | |
30 Oct 2009 | AR01 | Annual return made up to 22 July 2009 with full list of shareholders | |
25 Sep 2009 | 288a | Director appointed imitiaz ahmad | |
18 Sep 2009 | 288b | Appointment terminated director rana ahmad |