Advanced company searchLink opens in new window

SHINE UMBRELLA LIMITED

Company number 07726998

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)
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2018 SOAS(A) Voluntary strike-off action has been suspended
24 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2018 DS01 Application to strike the company off the register
31 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
04 Sep 2017 CS01 Confirmation statement made on 3 August 2017 with updates
04 Sep 2017 PSC07 Cessation of Aman Singh Ahuja as a person with significant control on 26 August 2016
04 Sep 2017 PSC01 Notification of Karan Singh Ahuja as a person with significant control on 1 September 2016
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Sep 2016 TM01 Termination of appointment of Aman Singh Ahuja as a director on 26 August 2016
01 Sep 2016 AP01 Appointment of Mr Karan Singh Ahuja as a director on 26 August 2016
12 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
10 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Dec 2015 AD01 Registered office address changed from Unit 10 the Bridge Business Centre the Bridge Business Centre Bridge Road Southall Middlesex UB2 4AY to Unit 2C Beavers Industrial Estate Brent Road Southall Middlesex UB2 5FB on 10 December 2015
19 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
16 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
16 Mar 2015 TM01 Termination of appointment of Joginder Singh as a director on 31 December 2014
16 Oct 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
16 Oct 2014 CH01 Director's details changed for Mr Joginder Singh on 1 August 2014
16 Oct 2014 TM01 Termination of appointment of Jagmit Singh Ahudja as a director on 1 August 2014
16 Oct 2014 AP01 Appointment of Mr Aman Singh Ahuja as a director on 1 August 2014
16 Oct 2014 TM02 Termination of appointment of Jagmit Singh Ahudja as a secretary on 1 August 2014
25 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
07 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
20 Jun 2013 AA Total exemption small company accounts made up to 30 June 2012