Advanced company searchLink opens in new window

SHMALU LIMITED

Company number 05719629

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)
12 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
27 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2009 363a Return made up to 23/02/09; full list of members
26 Jun 2009 288c Director's Change of Particulars / harshadrai devendralal / 01/02/2009 / HouseName/Number was: 2, now: flat; Street was: laburnum grove, now: 33 a cromwell road; Region was: middlesex, now: ; Post Code was: TW3 3LU, now: TW3 3QE; Country was: uk, now: united kingdom
26 Jun 2009 288b Appointment Terminated Secretary chintan desai
23 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
11 Jun 2008 288a Secretary appointed mr chintan desai
11 Jun 2008 288b Appointment Terminated Secretary mala advani
26 Mar 2008 363a Return made up to 23/02/08; full list of members
26 Mar 2008 288c Secretary's Change of Particulars / mala advani / 01/06/2007 / HouseName/Number was: , now: 2; Street was: 33A cromwell road, now: laburnum grove; Post Code was: TW3 3QE, now: TW3 3LU; Country was: , now: uk
26 Mar 2008 288c Director's Change of Particulars / harshadrai devendralal / 01/06/2007 / HouseName/Number was: , now: 2; Street was: 33A cromwell road, now: laburnum grove; Post Code was: TW3 3QE, now: TW3 3LU; Country was: , now: uk
03 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
27 Feb 2007 363a Return made up to 23/02/07; full list of members
27 Feb 2007 225 Accounting reference date extended from 28/02/07 to 31/03/07
13 Mar 2006 287 Registered office changed on 13/03/06 from: 47-49 green lane northwood middlesex HA6 3AE
13 Mar 2006 288a New secretary appointed
13 Mar 2006 288a New director appointed
07 Mar 2006 288b Secretary resigned
07 Mar 2006 288b Director resigned
23 Feb 2006 NEWINC Incorporation