Advanced company searchLink opens in new window

SHEN PRODUCTS LTD

Company number 07535771

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)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2015 CH01 Director's details changed for Mrs Nazanin Fani on 3 August 2015
03 Aug 2015 TM01 Termination of appointment of Danielle Dunican as a director on 3 August 2015
03 Aug 2015 AP01 Appointment of Mrs Nazanin Fani as a director on 3 August 2015
07 Jul 2015 AP01 Appointment of Miss Danielle Dunican as a director on 1 July 2015
07 Jul 2015 TM01 Termination of appointment of Nazanin Fani as a director on 1 July 2015
23 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 May 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
14 May 2014 AD01 Registered office address changed from 7 Brookside Colne Way Watford WD24 7QJ England on 14 May 2014
14 May 2014 TM01 Termination of appointment of Ali Madani as a director
14 May 2014 CH01 Director's details changed for Mrs Nazanin Fani on 1 December 2013
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Sep 2013 CH01 Director's details changed for Mrs Nazanin Fani on 1 September 2013
03 Sep 2013 AP01 Appointment of Mrs Nazanin Fani as a director
03 Sep 2013 AD01 Registered office address changed from 144 St Margarets Road Edgware Middx HA8 9UX England on 3 September 2013
19 Jul 2013 MR01 Registration of charge 075357710001
19 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
02 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
28 Feb 2013 TM01 Termination of appointment of Nazanin Fani as a director
28 Feb 2013 AD02 Register inspection address has been changed
27 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off