Advanced company searchLink opens in new window

SHERLUTIONS LIMITED

Company number 07899351

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)
12 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2016 DS01 Application to strike the company off the register
07 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
19 Nov 2015 SH20 Statement by Directors
19 Nov 2015 SH19 Statement of capital on 19 November 2015
  • GBP 1
19 Nov 2015 CAP-SS Solvency Statement dated 05/11/15
19 Nov 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem 05/11/2015
01 May 2015 AP01 Appointment of Ms Tina Ann Rhodes as a director on 1 May 2015
01 May 2015 AP01 Appointment of Mr Stuart Edwards as a director on 1 May 2015
01 May 2015 TM01 Termination of appointment of Vincent John Raimondo as a director on 30 April 2015
02 Mar 2015 AA Total exemption small company accounts made up to 31 January 2015
18 Feb 2015 AP03 Appointment of Mr David Howard Loveridge as a secretary on 18 February 2015
18 Feb 2015 AD01 Registered office address changed from 1 Devonshire Street London W1W 5DR to Watson House London Road Reigate Surrey RH2 9PQ on 18 February 2015
18 Feb 2015 TM01 Termination of appointment of Martin Sher as a director on 18 February 2015
18 Feb 2015 AP01 Appointment of Mr Paul Geoffrey Morris as a director on 18 February 2015
18 Feb 2015 AP01 Appointment of Mr Vincent John Raimondo as a director on 18 February 2015
26 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 111
11 Dec 2014 SH01 Statement of capital following an allotment of shares on 21 November 2014
  • GBP 111
10 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
21 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
16 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
07 Mar 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
17 Jan 2012 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 17 January 2012
05 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted