Advanced company searchLink opens in new window

SHERWOOD US HOLDINGS LIMITED

Company number 03579363

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 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
  • GBP 1
08 Aug 2016 CAP-SS Solvency Statement dated 28/07/16
08 Aug 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of the share premium account. 28/07/2016
01 Jun 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 3
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