Advanced company searchLink opens in new window

SHERE ESTATES LIMITED

Company number 07010215

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)
15 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2013 AP01 Appointment of James Mark Taylor as a director
24 Jan 2013 TM01 Termination of appointment of Tanya Taylor as a director
29 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2012 AR01 Annual return made up to 5 September 2011 with full list of shareholders
Statement of capital on 2012-06-18
  • GBP 1,000
31 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2012 AD01 Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 21 March 2012
22 Dec 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2011 AR01 Annual return made up to 5 September 2010 with full list of shareholders
28 Mar 2011 TM01 Termination of appointment of James Taylor as a director
17 Mar 2011 TM01 Termination of appointment of James Taylor as a director
22 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2011 AD01 Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 7 January 2011
05 Sep 2009 NEWINC Incorporation