- Company Overview for SHERE CLOTHING LIMITED (08386825)
- Filing history for SHERE CLOTHING LIMITED (08386825)
- People for SHERE CLOTHING LIMITED (08386825)
- More for SHERE CLOTHING LIMITED (08386825)
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 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Feb 2022 | DS01 | Application to strike the company off the register | |
24 Aug 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
12 Feb 2021 | AA | Unaudited abridged accounts made up to 28 February 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
10 Jun 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
30 Nov 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with updates | |
30 Nov 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
04 Jul 2017 | PSC04 | Change of details for Mr Christopher Roberts-York as a person with significant control on 1 July 2017 | |
04 Jul 2017 | CH01 | Director's details changed for Mr Christopher Roberts-York on 1 July 2017 | |
04 Jul 2017 | AD01 | Registered office address changed from Ascentia House Lyndhurst Road Ascot Berkshire SL5 9ED to 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE on 4 July 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
30 Dec 2016 | CH01 | Director's details changed for Mr Christopher Roberts-York on 2 September 2016 | |
07 Apr 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
17 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 14 November 2015
|
|
17 Nov 2015 | TM01 | Termination of appointment of Michael Roberts-York as a director on 14 November 2015 | |
13 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
24 Oct 2014 | AD01 | Registered office address changed from 1 Bramley Business Centre Station Road Bramley Surrey GU5 0AZ to Ascentia House Lyndhurst Road Ascot Berkshire SL5 9ED on 24 October 2014 | |
16 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 |