Advanced company searchLink opens in new window

SHHTUM LIMITED

Company number 07295551

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)
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-01-19
  • NM01 ‐ Change of name by resolution
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
  • MODEL ARTICLES ‐ Model articles adopted