- Company Overview for SHIMLAS LIMITED (04959244)
- Filing history for SHIMLAS LIMITED (04959244)
- People for SHIMLAS LIMITED (04959244)
- Insolvency for SHIMLAS LIMITED (04959244)
- More for SHIMLAS LIMITED (04959244)
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 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Apr 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Feb 2017 | AD01 | Registered office address changed from The Gateway 83-87 Pottergate Norwich Norfolk NR2 1DZ United Kingdom to The Gateway 83-87 Pottergate Norwich Norfolk NR2 1DZ on 22 February 2017 | |
22 Feb 2017 | 4.20 | Statement of affairs with form 4.19 | |
22 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
22 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2017 | AD01 | Registered office address changed from 123-125 Great Horton Road Bradford West Yorkshire BD71PS to The Gateway 83-87 Pottergate Norwich Norfolk NR2 1DZ on 31 January 2017 | |
03 Jan 2017 | TM01 | Termination of appointment of Rohaans Javid as a director on 2 December 2016 | |
03 Jan 2017 | TM01 | Termination of appointment of Waleed Qadir as a director on 1 November 2016 | |
03 Jan 2017 | TM01 | Termination of appointment of Rahat Javid as a director on 1 December 2016 | |
03 Jan 2017 | TM02 | Termination of appointment of Waleed Qadir as a secretary on 6 November 2016 | |
11 Mar 2016 | AAMD | Amended total exemption full accounts made up to 31 March 2014 | |
21 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-21
|
|
15 Oct 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
10 Oct 2014 | AP01 | Appointment of Mr Rohaans Javid as a director on 1 January 2011 | |
10 Oct 2014 | AP01 | Appointment of Mr Rahat Javid as a director on 1 January 2011 | |
10 Oct 2014 | TM01 | Termination of appointment of Javid Ditta Qadir as a director on 1 January 2011 | |
03 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2014-02-24
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Dec 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |