- Company Overview for SHHTUM LIMITED (07295551)
- Filing history for SHHTUM LIMITED (07295551)
- People for SHHTUM LIMITED (07295551)
- More for SHHTUM LIMITED (07295551)
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) |
---|---|---|---|
20 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Aug 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
10 Mar 2015 | TM01 | Termination of appointment of Julian Alcwyn James as a director on 10 March 2015 | |
10 Mar 2015 | AD01 | Registered office address changed from 9 Newcastle Drive Nottingham NG7 1AA to 7 Daybrook Street Nottingham NG5 2HD on 10 March 2015 | |
10 Mar 2015 | AD02 | Register inspection address has been changed from 9 Newcastle Drive Nottingham NG7 1AA England to 7 Daybrook Street Nottingham NG5 2HD | |
10 Mar 2015 | CH01 | Director's details changed for Mr Peter O'brien on 10 March 2015 | |
10 Mar 2015 | TM01 | Termination of appointment of Julian Alcwyn James as a director on 10 March 2015 | |
14 Feb 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
14 Feb 2014 | AD01 | Registered office address changed from 30 Woolpack Lane Nottingham NG1 1GA England on 14 February 2014 | |
14 Feb 2014 | CH01 | Director's details changed for Mr Peter O'brien on 8 February 2014 | |
14 Feb 2014 | AD02 | Register inspection address has been changed from 30 Woolpack Lane Nottingham NG1 1GA United Kingdom | |
22 Aug 2013 | TM01 | Termination of appointment of Douglas Mills as a director | |
20 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
19 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
13 Feb 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
31 Jan 2012 | CERTNM |
Company name changed newsugar retreat LTD\certificate issued on 31/01/12
|
|
30 Jan 2012 | AD02 | Register inspection address has been changed | |
04 Jul 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
25 Jun 2010 | NEWINC |
Incorporation
|