Advanced company searchLink opens in new window

SHIROHANA MANAGEMENT LIMITED

Company number 08561731

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
11 Jul 2018 AD01 Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to No. 5 Cosmo House 53 Wood Street Barnet EN5 4BS on 11 July 2018
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
22 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
10 Mar 2018 SOAS(A) Voluntary strike-off action has been suspended
30 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2018 DS01 Application to strike the company off the register
17 Oct 2017 PSC04 Change of details for Mr Peter Hing as a person with significant control on 17 October 2017
02 Aug 2017 CH01 Director's details changed for Mr Peter Hing on 1 August 2017
24 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
12 Jun 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 September 2016
16 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
08 Feb 2016 AP01 Appointment of Mr Peter Hing as a director on 24 December 2015
08 Feb 2016 TM01 Termination of appointment of Alistair Chong as a director on 24 December 2015
11 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
09 Apr 2015 AD01 Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1St Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 9 April 2015
10 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Nov 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 March 2014
21 Jul 2014 AD01 Registered office address changed from No. 5 Cosmo House 53 Wood Street Barnet Hertfordshire EN5 4BS to 49a High Street Ruislip Middlesex HA4 7BD on 21 July 2014
06 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
10 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)