Advanced company searchLink opens in new window

SHUMBI LTD

Company number 06986301

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)
19 May 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2013 TM01 Termination of appointment of Justin Noel Staines as a director on 27 December 2012
11 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2011 TM01 Termination of appointment of Martyn Alan Janes as a director on 28 November 2011
22 Sep 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
Statement of capital on 2011-09-22
  • GBP 2
22 Sep 2011 CH01 Director's details changed for Mr Justin Noel Staines on 11 September 2010
22 Sep 2011 CH01 Director's details changed for Mr Martyn Alan Janes on 11 September 2010
10 May 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Apr 2011 AD01 Registered office address changed from St Georges House 14 George Street Huntingdon Cambridgeshire PE29 3GH on 14 April 2011
01 Sep 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
02 Sep 2009 225 Accounting reference date extended from 31/08/2010 to 31/12/2010
01 Sep 2009 288b Appointment terminated secretary swift (secretaries) LIMITED
01 Sep 2009 287 Registered office changed on 01/09/2009 from swift house 6 cumberland close darwen lancashire BB3 2TR
10 Aug 2009 NEWINC Incorporation