- Company Overview for SHEPHERD NASEEM LTD (08424258)
- Filing history for SHEPHERD NASEEM LTD (08424258)
- People for SHEPHERD NASEEM LTD (08424258)
- More for SHEPHERD NASEEM LTD (08424258)
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) |
---|---|---|---|
30 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
18 Oct 2015 | TM01 | Termination of appointment of Sharifah Syifaa Naseem as a director on 2 February 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
26 Nov 2014 | CH01 | Director's details changed for Mr Rafal Owczarek on 26 November 2014 | |
26 Nov 2014 | CH01 | Director's details changed for Dr Sharifah Syifaa Naseem on 26 November 2014 | |
26 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
26 Nov 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 405 5 Church Elm Lane Dagenham Essex RM10 9QR on 26 November 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
27 Feb 2014 | CH01 | Director's details changed for Mr Rafal Owczarek on 27 February 2014 | |
27 Feb 2014 | AP01 | Appointment of Dr Sharifah Syifaa Naseem as a director | |
16 Apr 2013 | AD01 | Registered office address changed from Floor 1 1a Lansdowne Crescent Bournemouth BH1 1RU England on 16 April 2013 | |
15 Apr 2013 | AD01 | Registered office address changed from Floor 1 38 Mapesbury Road London NW2 4JD England on 15 April 2013 | |
28 Feb 2013 | AD01 | Registered office address changed from Floor 1 38 Mapesbury Road London NW2 4JD England on 28 February 2013 | |
28 Feb 2013 | NEWINC |
Incorporation
|