- Company Overview for SHIRIN CASHMERE LTD (05267915)
- Filing history for SHIRIN CASHMERE LTD (05267915)
- People for SHIRIN CASHMERE LTD (05267915)
- More for SHIRIN CASHMERE LTD (05267915)
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) |
---|---|---|---|
24 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
21 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
24 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
21 Oct 2013 | AP04 | Appointment of Halldime Limited as a secretary | |
21 Oct 2013 | TM02 | Termination of appointment of Hinchley Nominees Limited as a secretary | |
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Sep 2013 | CERTNM |
Company name changed corastone LIMITED\certificate issued on 17/09/13
|
|
10 Sep 2013 | CONNOT | Change of name notice | |
22 Oct 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
02 Nov 2011 | CH04 | Secretary's details changed for Hinchley Nominees Limited on 21 October 2011 | |
19 Oct 2011 | AD01 | Registered office address changed from 73 Wimpole Street London W1G 8AZ on 19 October 2011 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |