- Company Overview for SHERWOOD US HOLDINGS LIMITED (03579363)
- Filing history for SHERWOOD US HOLDINGS LIMITED (03579363)
- People for SHERWOOD US HOLDINGS LIMITED (03579363)
- More for SHERWOOD US HOLDINGS LIMITED (03579363)
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 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2020 | DS01 | Application to strike the company off the register | |
01 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
03 Dec 2019 | CH01 | Director's details changed for Kathleen Teresa Thompson on 1 April 2017 | |
03 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
01 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
25 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
29 Jun 2018 | PSC05 | Change of details for Fis Sherwood Systems Limited as a person with significant control on 29 June 2018 | |
29 Jun 2018 | AD01 | Registered office address changed from 39th Floor 25 Canada Square London E14 5LQ to 25 Canada Square London E14 5LQ on 29 June 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
25 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
03 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
16 Dec 2016 | AP01 | Appointment of Kathleen Teresa Thompson as a director on 2 December 2016 | |
21 Nov 2016 | TM01 | Termination of appointment of Michael Aaron Nussbaum as a director on 11 November 2016 | |
17 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Aug 2016 | SH20 | Statement by Directors | |
08 Aug 2016 | SH19 |
Statement of capital on 8 August 2016
|
|
08 Aug 2016 | CAP-SS | Solvency Statement dated 28/07/16 | |
08 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
01 Jun 2016 | CH03 | Secretary's details changed for Mr Howard Wallis on 1 May 2016 | |
01 Jun 2016 | CH01 | Director's details changed for Marc Mayo on 1 May 2016 | |
01 Jun 2016 | CH01 | Director's details changed for Michael Aaron Nussbaum on 1 May 2016 | |
14 Dec 2015 | TM01 | Termination of appointment of Leslie Sands Brush as a director on 30 November 2015 |