- Company Overview for SHALIS ( NOTTINGHAM) LTD (07880017)
- Filing history for SHALIS ( NOTTINGHAM) LTD (07880017)
- People for SHALIS ( NOTTINGHAM) LTD (07880017)
- Charges for SHALIS ( NOTTINGHAM) LTD (07880017)
- More for SHALIS ( NOTTINGHAM) LTD (07880017)
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) |
---|---|---|---|
17 Sep 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2023 | AA01 | Previous accounting period shortened from 31 December 2023 to 31 July 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
13 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
21 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
09 Jun 2020 | MR04 | Satisfaction of charge 078800170003 in full | |
23 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
04 Oct 2019 | AD01 | Registered office address changed from 39 Gentlemans Row Enfield EN2 6PU to 34 King James Avenue Cuffley Potters Bar EN6 4LR on 4 October 2019 | |
06 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
06 Aug 2019 | CS01 | Confirmation statement made on 20 July 2019 with updates | |
03 Oct 2018 | MR01 | Registration of charge 078800170003, created on 28 September 2018 | |
01 Oct 2018 | MR04 | Satisfaction of charge 078800170002 in full | |
23 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with updates | |
09 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
11 Dec 2017 | AP01 | Appointment of Mr Jason Maynard Sobey as a director on 8 December 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
12 Jun 2017 | MR01 | Registration of charge 078800170002, created on 7 June 2017 | |
08 Jun 2017 | MA | Memorandum and Articles of Association | |
08 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
30 May 2017 | AA | Micro company accounts made up to 31 December 2016 |