Advanced company searchLink opens in new window

SHERRI ALDIS AGENCY LIMITED

Company number 07156995

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)
07 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2016 DS01 Application to strike the company off the register
05 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-21
  • GBP 100
05 Jan 2016 AD01 Registered office address changed from The Annex Rowborough Manor Brading Sandown Isle of Wight PO36 0AZ to Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 5 January 2016
13 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100
28 May 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
28 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Mar 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Sep 2012 CH01 Director's details changed for Sherri Aldis on 12 September 2012
27 Jun 2012 AD01 Registered office address changed from 2 New Road Brading Sandown Isle of Wight PO36 0DT England on 27 June 2012
29 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
25 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Feb 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
15 Sep 2010 CERTNM Company name changed vectis 646 LIMITED\certificate issued on 15/09/10
  • RES15 ‐ Change company name resolution on 2010-08-27
15 Sep 2010 CONNOT Change of name notice
01 Sep 2010 AA Accounts for a dormant company made up to 31 March 2010
31 Aug 2010 SH01 Statement of capital following an allotment of shares on 27 August 2010
  • GBP 100
31 Aug 2010 AP01 Appointment of Sherri Aldis as a director
31 Aug 2010 AA01 Previous accounting period shortened from 28 February 2011 to 31 March 2010
31 Aug 2010 TM01 Termination of appointment of Paul Garbett as a director