Advanced company searchLink opens in new window

SHEAMRIDGE LIMITED

Company number 06070707

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)
19 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
31 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
Statement of capital on 2011-01-27
  • GBP 2
16 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Dec 2010 CH01 Director's details changed for Joanne Adams on 10 December 2010
10 Dec 2010 CH03 Secretary's details changed for George Talakshi on 10 December 2010
04 Feb 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
19 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
04 Feb 2009 363a Return made up to 26/01/09; full list of members
10 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
13 Oct 2008 288c Director's Change of Particulars / joanne adams / 13/10/2008 / HouseName/Number was: 24, now: 8; Street was: west ella road, now: belcroft close; Post Town was: harlesden, now: bromley; Region was: london, now: kent; Post Code was: NW10 9PU, now: BR1 3TL
13 Oct 2008 288c Secretary's Change of Particulars / george talakshi / 13/10/2008 / HouseName/Number was: , now: 8; Street was: 24 west ella road, now: belcroft road; Post Town was: harlesden, now: bromley; Region was: , now: kent; Post Code was: NW10 9PU, now: BR1 3TL; Country was: , now: united kingdom
03 Jun 2008 288c Director's Change of Particulars / joanne adams / 03/06/2008 / HouseName/Number was: , now: 24; Street was: 11 st francis place, now: west ella road; Post Town was: havant, now: harlesden; Region was: hampshire, now: london; Post Code was: PO9 3BS, now: NW10 9PU; Country was: , now: united kingdom
05 Feb 2008 363a Return made up to 26/01/08; full list of members
31 Jul 2007 288a New secretary appointed
11 Jul 2007 288b Secretary resigned
31 May 2007 288c Director's particulars changed
30 Apr 2007 225 Accounting reference date extended from 31/01/08 to 31/03/08
20 Apr 2007 288a New director appointed
20 Apr 2007 88(2)R Ad 26/02/07--------- £ si 1@1=1 £ ic 1/2
29 Jan 2007 288b Director resigned