- Company Overview for SHG-SH9 LIMITED (08066705)
- Filing history for SHG-SH9 LIMITED (08066705)
- People for SHG-SH9 LIMITED (08066705)
- Charges for SHG-SH9 LIMITED (08066705)
- Insolvency for SHG-SH9 LIMITED (08066705)
- More for SHG-SH9 LIMITED (08066705)
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) |
---|---|---|---|
29 Jan 2025 | AD01 | Registered office address changed from 218 Sofia House, 218 Great Portland Street London England W1W 5QP United Kingdom to 218 Great Portland Street London England W1W 5QP on 29 January 2025 | |
29 Jan 2025 | AD01 | Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom to 218 Sofia House, 218 Great Portland Street London England W1W 5QP on 29 January 2025 | |
22 Apr 2021 | TM01 | Termination of appointment of Alisa Kourkine as a director on 1 December 2017 | |
09 Oct 2017 | OCRESCIND | Order of court to rescind winding up | |
30 Aug 2017 | RM01 | Appointment of receiver or manager | |
26 Jul 2017 | COCOMP | Order of court to wind up | |
14 Jun 2017 | AP01 | Appointment of Alisa Kourkine as a director on 8 March 2017 | |
07 Mar 2017 | TM01 | Termination of appointment of Masood Rashid as a director on 6 March 2017 | |
13 Jan 2017 | MA | Memorandum and Articles of Association | |
24 Dec 2016 | MR04 | Satisfaction of charge 4 in full | |
24 Dec 2016 | MR04 | Satisfaction of charge 3 in full | |
24 Dec 2016 | MR04 | Satisfaction of charge 1 in full | |
24 Dec 2016 | MR04 | Satisfaction of charge 5 in full | |
24 Dec 2016 | MR04 | Satisfaction of charge 2 in full | |
23 Dec 2016 | MR01 | Registration of charge 080667050006, created on 23 December 2016 | |
08 Nov 2016 | RP04AR01 | Second filing of the annual return made up to 11 May 2014 | |
18 Oct 2016 | RP04AR01 | Second filing of the annual return made up to 11 May 2013 | |
12 Oct 2016 | RP04AR01 | Second filing of the annual return made up to 11 May 2016 | |
28 Sep 2016 | AAMD | Amended total exemption small company accounts made up to 31 July 2015 | |
28 Sep 2016 | AAMD | Amended total exemption small company accounts made up to 31 July 2014 | |
28 Sep 2016 | AAMD | Amended total exemption small company accounts made up to 31 May 2013 | |
22 Jun 2016 | AD01 | Registered office address changed from , Sofia House 218 Great Portland Street, London, W1W 5QP to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 22 June 2016 | |
08 Jun 2016 | AR01 |
Annual return
Statement of capital on 2016-06-08
Statement of capital on 2016-10-12
|
|
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
13 Jul 2015 | AP01 | Appointment of Mr Masood Rashid as a director on 13 July 2015 |