Advanced company searchLink opens in new window

SHIRE HOUSE LETTINGS LIMITED

Company number 06615745

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)
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
  • GBP 80
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
  • GBP 80
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