Advanced company searchLink opens in new window

SHAMBA TECHNOLOGIES LTD

Company number 07094993

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 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2018 DS01 Application to strike the company off the register
04 Sep 2018 AA Micro company accounts made up to 31 December 2017
08 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
17 Oct 2017 AA Micro company accounts made up to 31 December 2016
19 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
24 Sep 2016 AA Micro company accounts made up to 31 December 2015
14 Jul 2016 CH01 Director's details changed for Mr Edward Stephen Matos on 31 May 2016
14 Jul 2016 CH01 Director's details changed for Mr Edward Stephen Matos on 1 March 2015
05 Jul 2016 AD01 Registered office address changed from 23 Ridgeway Parade Bristol BS5 6RF England to C/O David Bunker Kings House 13/14 Orchard Street Bristol BS1 5EH on 5 July 2016
23 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 9,948.670974
12 Nov 2015 TM01 Termination of appointment of Oliver Lloyd Kynaston as a director on 23 September 2015
27 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Apr 2015 AD01 Registered office address changed from C/O Greg Staw 29 Nairne Grove London SE24 9PU to 23 Ridgeway Parade Bristol BS5 6RF on 27 April 2015
20 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 9,949.337
08 Jan 2015 AP01 Appointment of Mr David Michael Bess as a director on 8 January 2015
08 Jan 2015 AP01 Appointment of Mr David Alan Langley Bunker as a director on 8 January 2015
08 Jan 2015 AP01 Appointment of Mr Colin Palmer as a director on 8 January 2015
26 Nov 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PY to C/O Greg Staw 29 Nairne Grove London SE24 9PU on 26 November 2014
20 Nov 2014 SH01 Statement of capital following an allotment of shares on 3 October 2014
  • GBP 9,949.337
23 Oct 2014 SH08 Change of share class name or designation
08 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
11 Sep 2014 SH02 Sub-division of shares on 4 September 2014
19 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013