Advanced company searchLink opens in new window

SHALIS LIMITED

Company number 06765308

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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