Advanced company searchLink opens in new window

THE SHOAH CENTRE LIMITED

Company number 03566094

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)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2018 DS01 Application to strike the company off the register
23 Jul 2018 AD01 Registered office address changed from 25 Butt Hill Road Prestwich Manchester M25 9NJ to Flat 3 Ingledene Court Upper Park Road Saford Lancashire M7 4HY on 23 July 2018
26 Jun 2018 TM01 Termination of appointment of Bill Williams as a director on 28 January 2018
26 Jun 2018 TM01 Termination of appointment of Bill Williams as a director on 28 January 2018
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Dec 2017 TM01 Termination of appointment of Joyce Marcus as a director on 21 October 2017
30 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
22 Mar 2017 TM01 Termination of appointment of Mayer Hersh as a director on 7 October 2016
09 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
10 Jun 2016 AR01 Annual return made up to 18 May 2016 no member list
29 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
11 Jun 2015 AR01 Annual return made up to 18 May 2015 no member list
30 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
16 Jun 2014 TM01 Termination of appointment of Noemie Lopian as a director
10 Jun 2014 AR01 Annual return made up to 18 May 2014 no member list
10 Jun 2014 CH01 Director's details changed for Mr Mayer Hersh on 1 May 2014
10 Jun 2014 CH01 Director's details changed for Mr Bill Williams on 1 May 2014
19 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
12 Jun 2013 AR01 Annual return made up to 18 May 2013 no member list
27 Feb 2013 TM01 Termination of appointment of Jonathan Ferster as a director
  • ANNOTATION Termination date was removed from the TM01 on 16/04/2013 as it was invalid
19 Feb 2013 TM01 Termination of appointment of Jonathan Ferster as a director
19 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
11 Jun 2012 AR01 Annual return made up to 18 May 2012 no member list