- Company Overview for SHIVA (GB) LIMITED (06435270)
- Filing history for SHIVA (GB) LIMITED (06435270)
- People for SHIVA (GB) LIMITED (06435270)
- More for SHIVA (GB) LIMITED (06435270)
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) |
---|---|---|---|
13 Mar 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2010 | AR01 |
Annual return made up to 23 November 2010 with full list of shareholders
Statement of capital on 2010-12-21
|
|
03 Sep 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
15 Dec 2009 | AR01 | Annual return made up to 23 November 2009 with full list of shareholders | |
15 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
15 Dec 2009 | AD02 | Register inspection address has been changed | |
14 Dec 2009 | CH04 | Secretary's details changed for Turner Little Company Secretaries Limited on 14 December 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Brendan Richard Oxley Barnard on 14 December 2009 | |
14 Dec 2009 | AD01 | Registered office address changed from Regency Hse, Westminster Place York Bus Park York North Yorkshire YO26 6RW on 14 December 2009 | |
23 Dec 2008 | 363a | Return made up to 23/11/08; full list of members | |
16 Dec 2008 | AA | Accounts made up to 30 November 2008 | |
28 Jan 2008 | 288c | Director's particulars changed | |
23 Nov 2007 | 288b | Director resigned | |
23 Nov 2007 | 288a | New director appointed | |
23 Nov 2007 | NEWINC | Incorporation |