- Company Overview for S HOLDINGS (LONDON) LIMITED (08196162)
- Filing history for S HOLDINGS (LONDON) LIMITED (08196162)
- People for S HOLDINGS (LONDON) LIMITED (08196162)
- Insolvency for S HOLDINGS (LONDON) LIMITED (08196162)
- More for S HOLDINGS (LONDON) LIMITED (08196162)
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
|
|
20 May 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|