- Company Overview for SH TRADE INVEST LIMITED (08104218)
- Filing history for SH TRADE INVEST LIMITED (08104218)
- People for SH TRADE INVEST LIMITED (08104218)
- Insolvency for SH TRADE INVEST LIMITED (08104218)
- More for SH TRADE INVEST LIMITED (08104218)
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) |
---|---|---|---|
15 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Oct 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 April 2019 | |
14 May 2019 | AD01 | Registered office address changed from The Dairy Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 14 May 2019 | |
30 May 2018 | AD01 | Registered office address changed from 30 Vineyard Hill Road Wimbledon London SW19 7JH to The Dairy Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB on 30 May 2018 | |
23 May 2018 | 600 | Appointment of a voluntary liquidator | |
23 May 2018 | RESOLUTIONS |
Resolutions
|
|
23 May 2018 | LIQ01 | Declaration of solvency | |
22 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
28 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
25 Jun 2014 | CH03 | Secretary's details changed for Miss Anna Louise Simpson on 12 June 2014 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
16 Dec 2013 | AP01 | Appointment of Mr David Lee Simpson as a director | |
16 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 13 November 2013
|
|
18 Jun 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
13 Jun 2012 | NEWINC |
Incorporation
|