- Company Overview for SHARMIEN LIMITED (07056071)
- Filing history for SHARMIEN LIMITED (07056071)
- People for SHARMIEN LIMITED (07056071)
- Insolvency for SHARMIEN LIMITED (07056071)
- More for SHARMIEN LIMITED (07056071)
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
|
|
24 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
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
|
|
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 |