- Company Overview for SHINE UMBRELLA LIMITED (07726998)
- Filing history for SHINE UMBRELLA LIMITED (07726998)
- People for SHINE UMBRELLA LIMITED (07726998)
- More for SHINE UMBRELLA LIMITED (07726998)
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
|
|
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
|
|
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
|
|
20 Jun 2013 | AA | Total exemption small company accounts made up to 30 June 2012 |