- Company Overview for SHALIS LIMITED (06765308)
- Filing history for SHALIS LIMITED (06765308)
- People for SHALIS LIMITED (06765308)
- Charges for SHALIS LIMITED (06765308)
- More for SHALIS LIMITED (06765308)
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) |
---|---|---|---|
04 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
01 Nov 2013 | MR01 | Registration of charge 067653080001 | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
01 Oct 2012 | AAMD | Amended accounts made up to 31 December 2011 | |
01 Oct 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
01 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 12 July 2012
|
|
01 Oct 2012 | CH01 | Director's details changed for Mr Arun Kumar Ram on 12 July 2012 | |
01 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 12 July 2012
|
|
20 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
14 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2012 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
30 May 2011 | AD01 | Registered office address changed from 3 Birchdale Gerrards Cross Buckinghamshire SL9 7JA United Kingdom on 30 May 2011 | |
25 Feb 2011 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
25 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
16 Mar 2010 | AR01 | Annual return made up to 3 December 2009 with full list of shareholders | |
16 Mar 2010 | CH01 | Director's details changed for Mr Arun Ram on 16 March 2010 | |
16 Mar 2010 | CH03 | Secretary's details changed for Mr Arun Ram on 16 March 2010 | |
16 Mar 2010 | AD01 | Registered office address changed from C/O 3 Sixti 6Th Floor 51 Moorgate London EC2R 6PB England on 16 March 2010 | |
03 Dec 2008 | NEWINC | Incorporation |