Advanced company searchLink opens in new window

S HOLDINGS (LONDON) LIMITED

Company number 08196162

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)
08 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2021 LIQ13 Return of final meeting in a members' voluntary winding up
03 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 1 May 2020
23 May 2019 AD01 Registered office address changed from 53 Gun Street London E1 6AH to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 23 May 2019
22 May 2019 LIQ01 Declaration of solvency
22 May 2019 600 Appointment of a voluntary liquidator
22 May 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-02
20 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2019 SH08 Change of share class name or designation
15 May 2019 SH10 Particulars of variation of rights attached to shares
26 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
03 Jul 2018 AA Total exemption full accounts made up to 31 August 2017
08 Jun 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
29 May 2018 PSC04 Change of details for Mr Charles Saleh Shamash as a person with significant control on 6 April 2016
24 Apr 2017 CH01 Director's details changed for Mr Jamil Shamash on 14 April 2016
23 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
23 Apr 2017 CH01 Director's details changed for Jamil Shamash on 14 April 2016
14 Nov 2016 AA Total exemption small company accounts made up to 31 August 2016
08 May 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-08
  • GBP 3,336
02 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
26 Jul 2015 CH01 Director's details changed for Jamil Shamash on 16 April 2015
09 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 3,336
09 Apr 2015 CH01 Director's details changed for Mr Saleh Shamash on 30 August 2012
16 Dec 2014 AA Accounts for a dormant company made up to 31 August 2014
30 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 3,336