Advanced company searchLink opens in new window

SHARMIEN LIMITED

Company number 07056071

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 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
31 Jul 2015 AD01 Registered office address changed from Bank House 81 st Judes Road Englefield Green TW20 0DF to Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA on 31 July 2015
30 Jul 2015 4.20 Statement of affairs with form 4.19
30 Jul 2015 600 Appointment of a voluntary liquidator
30 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-15
24 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
26 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2014 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
30 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2013 AA Total exemption small company accounts made up to 31 October 2012
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
27 Nov 2012 AP04 Appointment of Exceed Cosec Services Limited as a secretary
27 Nov 2012 TM01 Termination of appointment of Exceed Cosec Services Limited as a director
28 May 2012 AP02 Appointment of Exceed Cosec Services Limited as a director
28 May 2012 AD01 Registered office address changed from 1St Floor Highlands House 165 the Broadway London SW19 1NE United Kingdom on 28 May 2012
25 May 2012 AA Total exemption full accounts made up to 31 October 2011
26 Oct 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
22 Jul 2011 AA Total exemption full accounts made up to 31 October 2010
21 Jul 2011 CH01 Director's details changed for Mr Damien Brome on 21 July 2011
26 Oct 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
24 Oct 2009 NEWINC Incorporation