Advanced company searchLink opens in new window

SHRESTHA BROTHERS AND NORRIS LTD

Company number 08182733

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jul 2017 AD01 Registered office address changed from C/O Paperwork Solutions Ltd Suite 3 Greyholme 49 Victoria Road Aldershot Hampshire GU11 1SJ to 237 Long Elmes Harrow HA3 6LE on 28 July 2017
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
23 Mar 2016 TM01 Termination of appointment of Ian Arthur Banks as a director on 12 February 2016
21 Dec 2015 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 4
17 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 4
17 Dec 2015 TM01 Termination of appointment of Puru Shrestha as a director on 1 December 2015
26 Oct 2015 TM01 Termination of appointment of Kevin Frederick John Norris as a director on 23 October 2015
16 Sep 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 4
16 Sep 2015 AD01 Registered office address changed from Suite 3 Greyholme 49 Victoria Road Aldershot Hampshire GU11 1SJ England to C/O Paperwork Solutions Ltd Suite 3 Greyholme 49 Victoria Road Aldershot Hampshire GU11 1SJ on 16 September 2015
03 Sep 2015 AA Total exemption small company accounts made up to 31 August 2014
12 Aug 2015 AP01 Appointment of Mr Roshan Kumar Shrestha as a director on 10 August 2015
11 Aug 2015 AD01 Registered office address changed from C/O Paperwork Solutions Ltd Suite 15 Floor 5 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ to Suite 3 Greyholme 49 Victoria Road Aldershot Hampshire GU11 1SJ on 11 August 2015
10 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 4
10 Sep 2014 CH01 Director's details changed for Mr Puru Shrestha on 15 August 2014
10 Sep 2014 AD01 Registered office address changed from Suite 15 Floor 5 Victoria House, Victoria Rd Aldershot Hampshire GU11 1EJ England to C/O Paperwork Solutions Ltd Suite 15 Floor 5 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ on 10 September 2014
15 May 2014 AA Accounts for a dormant company made up to 31 August 2013
09 Oct 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 4
30 May 2013 AP01 Appointment of Mr Kevin Frederick John Norris as a director
30 May 2013 AP01 Appointment of Mr Ian Arthur Banks as a director
29 May 2013 AD01 Registered office address changed from Suite 23 Floor 6 Victoria House, Victoria Rd Aldershot Hampshire GU11 1EJ England on 29 May 2013
16 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted