- Company Overview for SHIROHANA MANAGEMENT LIMITED (08561731)
- Filing history for SHIROHANA MANAGEMENT LIMITED (08561731)
- People for SHIROHANA MANAGEMENT LIMITED (08561731)
- More for SHIROHANA MANAGEMENT LIMITED (08561731)
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
|
|
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
|
|
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
|
|
10 Jun 2013 | NEWINC |
Incorporation
|