Advanced company searchLink opens in new window

SHAPLA DINE LIMITED

Company number 07207223

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)
13 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
28 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Jun 2013 AA Total exemption small company accounts made up to 31 March 2012
28 May 2013 DISS40 Compulsory strike-off action has been discontinued
26 May 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
Statement of capital on 2013-05-26
  • GBP 1
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2012 CH01 Director's details changed for Mr Kamal Rafique on 30 March 2010
14 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
26 May 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
26 May 2011 AD01 Registered office address changed from 49 Merrion Avenue Stanmore Middlesex HA7 4RY United Kingdom on 26 May 2011
26 May 2010 AP01 Appointment of Mr Kamal Rafique as a director
31 Mar 2010 TM01 Termination of appointment of Elizabeth Davies as a director
30 Mar 2010 NEWINC Incorporation