Advanced company searchLink opens in new window

SHUMI (SITTINGBOURNE) LIMITED

Company number 06104670

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)
02 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2016 AD01 Registered office address changed from 47 High Street Dover Kent CT16 1EB to 2 Benham Water Farm Ashford Road Newingreen Hythe Kent CT21 4JD on 27 June 2016
24 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
17 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2016 DS01 Application to strike the company off the register
24 Feb 2016 AA01 Previous accounting period extended from 31 March 2015 to 30 September 2015
30 Dec 2015 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,000
06 Jul 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
31 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
14 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
28 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
30 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Nov 2012 AP01 Appointment of Mr Sundeep Kieran Nayer as a director
01 May 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
03 Feb 2012 AD01 Registered office address changed from , 47 High Street, Dover, Kent, CT16 1EB, England on 3 February 2012
08 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
06 May 2011 TM01 Termination of appointment of Sundeep Nayer as a director
14 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
05 Apr 2011 AA Total exemption full accounts made up to 31 March 2010
28 Jan 2011 CH01 Director's details changed for Fiona Nayer on 28 January 2011
01 Dec 2010 TM02 Termination of appointment of Patrick Judson as a secretary
29 Jan 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
29 Jan 2010 AD02 Register inspection address has been changed
09 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009