- Company Overview for SHIRI LIMITED (08214875)
- Filing history for SHIRI LIMITED (08214875)
- People for SHIRI LIMITED (08214875)
- Charges for SHIRI LIMITED (08214875)
- More for SHIRI LIMITED (08214875)
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) |
---|---|---|---|
03 Nov 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Jun 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 31 December 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
19 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
17 Nov 2014 | AP01 | Appointment of Mr Itzhak David Shapira as a director on 3 September 2014 | |
30 Sep 2014 | AP01 | Appointment of Mrs Rachel Shapira as a director on 3 September 2014 | |
09 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
26 Jun 2013 | MR01 | Registration of charge 082148750002 | |
13 Jun 2013 | MR01 | Registration of charge 082148750001 | |
16 Apr 2013 | AD01 | Registered office address changed from C/O Rexton Law Llp Catalyst House, 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY United Kingdom on 16 April 2013 | |
07 Mar 2013 | AP01 | Appointment of Mr Zvi Greenglick as a director | |
06 Feb 2013 | TM01 | Termination of appointment of Zvi Greenglick as a director | |
06 Feb 2013 | AP01 | Appointment of Mr David Stewart Brown as a director | |
01 Oct 2012 | AP01 | Appointment of Mr Zvi Greenglick as a director | |
01 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 28 September 2012
|
|
01 Oct 2012 | TM01 | Termination of appointment of Robert Gersohn as a director | |
28 Sep 2012 | AD01 | Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ United Kingdom on 28 September 2012 | |
14 Sep 2012 | NEWINC |
Incorporation
|