- Company Overview for SHEER CONSULTING LTD (07944591)
- Filing history for SHEER CONSULTING LTD (07944591)
- People for SHEER CONSULTING LTD (07944591)
- More for SHEER CONSULTING LTD (07944591)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Apr 2018 | DS01 | Application to strike the company off the register | |
20 Mar 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
15 Sep 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
19 Apr 2016 | CH01 | Director's details changed for Ms Elouise Loraine Donnelly on 12 March 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
15 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
13 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 1 February 2015
|
|
09 Mar 2015 | AP01 | Appointment of Ms Elouise Loraine Donnelly as a director on 1 February 2015 | |
02 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
21 May 2014 | CH01 | Director's details changed for Ray Charles Walker on 4 May 2013 | |
19 Feb 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
11 Oct 2013 | AD01 | Registered office address changed from 7 7 Spartan Close Great Horkesley Colchester Essex United Kingdom on 11 October 2013 | |
15 Aug 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
22 May 2013 | AD01 | Registered office address changed from 35 Ford Close Rainham Essex RM13 7AU on 22 May 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
22 Mar 2012 | AD01 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 22 March 2012 | |
10 Feb 2012 | NEWINC | Incorporation |