- Company Overview for SHIMON LIMITED (07189063)
- Filing history for SHIMON LIMITED (07189063)
- People for SHIMON LIMITED (07189063)
- More for SHIMON LIMITED (07189063)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2018 | DS01 | Application to strike the company off the register | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Nov 2017 | TM01 | Termination of appointment of Harold Isaac Hitman as a director on 2 June 2017 | |
07 Nov 2017 | AP01 | Appointment of Helen Louise Hitman as a director on 2 June 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
10 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Dec 2015 | AD01 | Registered office address changed from Baker Tilly 1 st James' Gate Newcastle upon Tyne NE1 4AD to Rsm Uk Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD on 10 December 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 May 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 May 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
06 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
10 Apr 2012 | AD01 | Registered office address changed from 77 Osborne Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 2AN United Kingdom on 10 April 2012 | |
05 Apr 2012 | CH01 | Director's details changed for Mr Harold Isaac Hitman on 1 April 2011 | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Mar 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
15 Mar 2010 | NEWINC |
Incorporation
|