- Company Overview for SHM VALETING LTD (06691674)
- Filing history for SHM VALETING LTD (06691674)
- People for SHM VALETING LTD (06691674)
- More for SHM VALETING LTD (06691674)
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) |
---|---|---|---|
19 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2014 | AA | Accounts made up to 31 July 2014 | |
05 Oct 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-05
|
|
05 Oct 2013 | AA | Accounts made up to 31 July 2013 | |
02 Dec 2012 | AA | Accounts made up to 31 July 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
27 Apr 2012 | AA | Accounts made up to 31 July 2011 | |
25 Oct 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
14 Jun 2011 | AD01 | Registered office address changed from C/O 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 14 June 2011 | |
05 Apr 2011 | AD01 | Registered office address changed from Eurolink Business Centre Office B:14 49 Effra Road London SW2 1BZ on 5 April 2011 | |
11 Nov 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
27 Oct 2010 | AP01 | Appointment of Mrs Sophie Anne Marie Dumoulin as a director | |
26 Oct 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
26 Oct 2010 | AD01 | Registered office address changed from Monkton House 124 High Street Ramsgate Kent CT11 9UA on 26 October 2010 | |
25 Oct 2010 | TM01 | Termination of appointment of Anthea Millen as a director | |
25 Oct 2010 | TM02 | Termination of appointment of Hmn Company Services Limited as a secretary | |
09 Sep 2010 | AR01 | Annual return made up to 8 September 2010 with full list of shareholders | |
08 Sep 2010 | AP04 | Appointment of Hmn Company Services Limited as a secretary | |
08 Sep 2010 | AP01 | Appointment of Mrs Anthea Millen as a director | |
08 Sep 2010 | TM01 | Termination of appointment of Arkadiusz Drejarz as a director | |
26 Jul 2010 | TM01 | Termination of appointment of Szymon Golebiowski as a director | |
26 Jul 2010 | TM01 | Termination of appointment of Marcin Wawrzyniak as a director | |
26 Jul 2010 | AA01 | Current accounting period shortened from 30 September 2010 to 31 July 2010 | |
26 Nov 2009 | AR01 | Annual return made up to 8 September 2009 with full list of shareholders |