- Company Overview for SHERLUTIONS LIMITED (07899351)
- Filing history for SHERLUTIONS LIMITED (07899351)
- People for SHERLUTIONS LIMITED (07899351)
- More for SHERLUTIONS LIMITED (07899351)
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
|
|
19 Nov 2015 | SH20 | Statement by Directors | |
19 Nov 2015 | SH19 |
Statement of capital on 19 November 2015
|
|
19 Nov 2015 | CAP-SS | Solvency Statement dated 05/11/15 | |
19 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
11 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 21 November 2014
|
|
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
|
|
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
|