- Company Overview for SHOILI ENGINEERING LTD. (06779895)
- Filing history for SHOILI ENGINEERING LTD. (06779895)
- People for SHOILI ENGINEERING LTD. (06779895)
- More for SHOILI ENGINEERING LTD. (06779895)
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) |
---|---|---|---|
26 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Mar 2012 | DS01 | Application to strike the company off the register | |
31 Oct 2011 | AD01 | Registered office address changed from 33 Westbury Road St. Ives Cambridgeshire PE27 6DN United Kingdom on 31 October 2011 | |
30 Oct 2011 | AP01 | Appointment of Mohammad Saiful Islam as a director on 26 October 2011 | |
30 Oct 2011 | TM01 | Termination of appointment of Mohammed Anisur Rahman as a director on 26 October 2011 | |
09 Oct 2011 | AR01 |
Annual return made up to 6 October 2011 with full list of shareholders
Statement of capital on 2011-10-09
|
|
07 Oct 2011 | AR01 | Annual return made up to 5 October 2011 with full list of shareholders | |
07 Oct 2011 | TM01 | Termination of appointment of Mohammad Saiful Islam as a director on 5 October 2011 | |
07 Oct 2011 | AP01 | Appointment of Mohammed Anisur Rahman as a director on 5 October 2011 | |
07 Oct 2011 | TM02 | Termination of appointment of Mohammad Saiful Islam as a secretary on 5 October 2011 | |
07 Oct 2011 | AD01 | Registered office address changed from 87 Whitechapel High Street London E1 7QX on 7 October 2011 | |
26 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
19 Jan 2011 | AR01 | Annual return made up to 24 December 2010 with full list of shareholders | |
25 Aug 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
28 Jun 2010 | TM01 | Termination of appointment of Benjamin Wood as a director | |
25 Mar 2010 | AR01 | Annual return made up to 20 January 2010 with full list of shareholders | |
14 Jul 2009 | 288a | Director appointed benjamin wood | |
05 Jun 2009 | 288b | Appointment Terminated Director farhana parvin | |
27 May 2009 | 288a | Director and secretary appointed mohammad saiful islam | |
14 May 2009 | 287 | Registered office changed on 14/05/2009 from unit 203 universal house 88-94 wentworth street london greater london E1 7SA united kingdom | |
24 Dec 2008 | NEWINC | Incorporation |