- Company Overview for SHIRE HOUSE LETTINGS LIMITED (06615745)
- Filing history for SHIRE HOUSE LETTINGS LIMITED (06615745)
- People for SHIRE HOUSE LETTINGS LIMITED (06615745)
- More for SHIRE HOUSE LETTINGS LIMITED (06615745)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2016 | DS01 | Application to strike the company off the register | |
02 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Jul 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Jan 2013 | AD01 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 31 January 2013 | |
24 Jul 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
29 Sep 2011 | TM01 | Termination of appointment of Michael Ahuja as a director | |
19 Aug 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
01 Feb 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
30 Jul 2010 | AR01 | Annual return made up to 10 June 2010 with full list of shareholders | |
30 Jul 2010 | CH01 | Director's details changed for Michael Terence Ahuja on 1 October 2009 | |
15 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
04 Nov 2009 | TM01 | Termination of appointment of Tracy Brown as a director | |
02 Nov 2009 | AP01 | Appointment of Michael Terence Ahuja as a director | |
27 Oct 2009 | MISC | Logged form 288B | |
29 Jul 2009 | 363a | Return made up to 10/06/09; full list of members |