Advanced company searchLink opens in new window

SHOIAB LIMITED

Company number 06290899

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)
21 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2014 DS01 Application to strike the company off the register
15 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1
10 Jun 2013 AD01 Registered office address changed from 141 Dedworth Road Windsor Berkshire SL4 5BB on 10 June 2013
10 Jun 2013 CH01 Director's details changed for Shoiab Ahmed Mallal on 24 May 2013
10 Jun 2013 TM02 Termination of appointment of Anila Mallal as a secretary
14 Aug 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
13 Aug 2012 AA Total exemption small company accounts made up to 30 June 2012
13 Aug 2012 AA Total exemption small company accounts made up to 30 June 2011
14 Jul 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
22 Jun 2011 AA Total exemption small company accounts made up to 30 June 2010
29 Jun 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
13 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
14 Jul 2009 AA Accounts for a dormant company made up to 30 June 2008
30 Jun 2009 363a Return made up to 25/06/09; full list of members
10 Dec 2008 287 Registered office changed on 10/12/2008 from 3RD floor temple square temple street liverpool L2 5RH united kingdom
29 Sep 2008 363a Return made up to 25/06/08; full list of members
29 Sep 2008 288b Appointment terminated secretary mammoth secretaries LIMITED
16 May 2008 287 Registered office changed on 16/05/2008 from regus house, herons way chester business park chester CH4 9QR
24 Jan 2008 288c Director's particulars changed
24 Jan 2008 288b Secretary resigned
24 Jan 2008 288a New secretary appointed
25 Jun 2007 NEWINC Incorporation