- Company Overview for SHGB 8 LTD (06674946)
- Filing history for SHGB 8 LTD (06674946)
- People for SHGB 8 LTD (06674946)
- More for SHGB 8 LTD (06674946)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2018 | CS01 | Confirmation statement made on 18 August 2018 with updates | |
09 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with updates | |
30 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
27 Sep 2016 | CERTNM | Company name changed trajan development LIMITED\certificate issued on 27/09/16 | |
26 Sep 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
12 Aug 2016 | TM01 | Termination of appointment of Simon Elcock as a director on 31 May 2016 | |
12 Aug 2016 | AP01 | Appointment of Mr Simon Henry Graham Born as a director on 31 May 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
20 Aug 2014 | CH01 | Director's details changed for Mr Simon Elcock on 23 August 2013 | |
29 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
21 Aug 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
28 May 2013 | CH04 | Secretary's details changed for Magna Secretaries Limited on 25 March 2013 | |
25 Mar 2013 | AD01 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 | |
24 Sep 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
02 Sep 2011 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
07 Sep 2010 | AR01 | Annual return made up to 18 August 2010 with full list of shareholders |