- Company Overview for SHERDUFF INTERNATIONAL LIMITED (05954059)
- Filing history for SHERDUFF INTERNATIONAL LIMITED (05954059)
- People for SHERDUFF INTERNATIONAL LIMITED (05954059)
- Charges for SHERDUFF INTERNATIONAL LIMITED (05954059)
- Insolvency for SHERDUFF INTERNATIONAL LIMITED (05954059)
- More for SHERDUFF INTERNATIONAL LIMITED (05954059)
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) |
---|---|---|---|
23 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jan 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Jun 2012 | AD01 | Registered office address changed from Meridian House 62 Station Road North Chingford London E4 7BA on 21 June 2012 | |
20 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 25 May 2012 | |
03 Jun 2010 | 4.20 | Statement of affairs with form 4.19 | |
03 Jun 2010 | 600 | Appointment of a voluntary liquidator | |
03 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
21 May 2010 | AD01 | Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF on 21 May 2010 | |
26 Nov 2009 | AP03 | Appointment of Mr Raymond Michael Sherlock as a secretary | |
26 Nov 2009 | AP01 | Appointment of Mr Raymond Michael Sherlock as a director | |
26 Nov 2009 | TM01 | Termination of appointment of Eoghan Sherlock as a director | |
26 Nov 2009 | TM02 | Termination of appointment of Eoghan Sherlock as a secretary | |
14 Oct 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
30 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
01 Apr 2009 | 287 | Registered office changed on 01/04/2009 from shenkers hanover house 385 edgware road london NW2 6BA | |
20 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
08 Oct 2008 | 363a | Return made up to 03/10/08; full list of members | |
08 Feb 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
02 Nov 2007 | 363a | Return made up to 03/10/07; full list of members | |
17 Oct 2007 | 225 | Accounting reference date shortened from 31/10/07 to 30/09/07 | |
08 Jan 2007 | 88(2)R | Ad 03/10/06--------- £ si 1@1=1 £ ic 2/3 | |
08 Jan 2007 | 88(2)R | Ad 03/10/06-03/10/06 £ si 1@1=1 £ ic 1/2 | |
22 Dec 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
21 Dec 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
12 Dec 2006 | 288a | New secretary appointed;new director appointed |