- Company Overview for SHISHA (04196109)
- Filing history for SHISHA (04196109)
- People for SHISHA (04196109)
- More for SHISHA (04196109)
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) |
---|---|---|---|
05 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2013 | DS01 | Application to strike the company off the register | |
28 May 2013 | AR01 | Annual return made up to 6 April 2013 no member list | |
28 May 2013 | TM02 | Termination of appointment of Alnoor Mitha as a secretary on 7 April 2012 | |
21 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
17 Oct 2012 | AD01 | Registered office address changed from The Department Store 5 Oak Street Manchester M4 5JD on 17 October 2012 | |
08 May 2012 | AR01 | Annual return made up to 6 April 2012 no member list | |
14 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 6 April 2011 no member list | |
09 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
04 May 2010 | AR01 | Annual return made up to 6 April 2010 no member list | |
04 May 2010 | CH01 | Director's details changed for Dr Salman Sayyid on 31 March 2010 | |
04 May 2010 | CH01 | Director's details changed for Qaisra Mariyah Khan on 31 March 2010 | |
04 May 2010 | CH01 | Director's details changed for Kram Sadiq on 31 March 2010 | |
04 May 2010 | TM01 | Termination of appointment of Punam Ramchurn as a director | |
04 May 2010 | CH01 | Director's details changed for Ismael Erturk on 31 March 2010 | |
04 May 2010 | CH01 | Director's details changed for Dr Jacques Rene Rangasamy on 31 March 2010 | |
04 May 2010 | CH01 | Director's details changed for Lisa Watson on 31 March 2010 | |
04 May 2010 | CH01 | Director's details changed for Howard Morrish Smith on 31 March 2010 | |
04 May 2010 | CH01 | Director's details changed for Mrs Freda Saddat Shafi on 31 March 2010 | |
04 May 2010 | CH01 | Director's details changed for Tim Corum on 31 March 2010 | |
29 Apr 2010 | CH01 | Director's details changed for Mrs Freda Saddat Shafi on 8 May 2009 | |
28 Jan 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
27 Apr 2009 | 363a | Annual return made up to 06/04/09 |