Advanced company searchLink opens in new window

SHERE ESTATES MANAGEMENT LIMITED

Company number 07581384

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)
10 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2014 AA Total exemption small company accounts made up to 29 March 2014
06 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2013 AA Total exemption small company accounts made up to 29 March 2013
24 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
23 Sep 2013 TM01 Termination of appointment of Matthew Abel as a director
12 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2013 TM01 Termination of appointment of Matthew Abel as a director
16 Apr 2013 AA Total exemption small company accounts made up to 29 March 2012
29 Jan 2013 AP01 Appointment of James Mark Taylor as a director
29 Jan 2013 TM01 Termination of appointment of Tanya Taylor as a director
20 Dec 2012 AA01 Previous accounting period shortened from 31 March 2012 to 29 March 2012
11 Dec 2012 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 11 December 2012
11 Dec 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
10 Dec 2012 RT01 Administrative restoration application
13 Nov 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2011 CH01 Director's details changed for Mr Matthew Able on 1 June 2011
29 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted