- Company Overview for SHUMI DOCKSIDE LIMITED (06414321)
- Filing history for SHUMI DOCKSIDE LIMITED (06414321)
- People for SHUMI DOCKSIDE LIMITED (06414321)
- More for SHUMI DOCKSIDE LIMITED (06414321)
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) |
---|---|---|---|
28 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 May 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 May 2017 | AD01 | Registered office address changed from 2 Benham Water Farm Ashford Road Newingreen Hythe Kent CT21 4JD England to 1st Floor 47 High Street Dover CT16 1EB on 2 May 2017 | |
18 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2017 | DS01 | Application to strike the company off the register | |
22 Mar 2017 | TM01 | Termination of appointment of Fiona Nayer as a director on 20 March 2017 | |
27 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
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 | |
24 Feb 2016 | AA01 | Previous accounting period extended from 31 March 2015 to 30 September 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
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
|
|
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 | |
29 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 United Kingdom on 3 February 2012 | |
08 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
15 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
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 | |
28 Jan 2011 | CH01 | Director's details changed for Sundeep Kieran Nayer on 28 January 2011 | |
28 Jan 2011 | CH01 | Director's details changed for Fiona Nayer on 28 January 2011 |