Advanced company searchLink opens in new window

SHIMLAS LIMITED

Company number 04959244

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-06
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
  • GBP 99
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
  • GBP 99
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
  • GBP 99
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