- Company Overview for JENNAH SHAH LIMITED (08619369)
- Filing history for JENNAH SHAH LIMITED (08619369)
- People for JENNAH SHAH LIMITED (08619369)
- More for JENNAH SHAH LIMITED (08619369)
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) |
---|---|---|---|
04 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
17 Apr 2019 | CS01 | Confirmation statement made on 22 July 2018 with no updates | |
11 Jul 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jun 2018 | DS01 | Application to strike the company off the register | |
19 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
07 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
15 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Oct 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2015 | AA | Accounts for a dormant company made up to 31 July 2015 | |
17 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Oct 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
16 Oct 2015 | CH03 | Secretary's details changed for Nina Shah on 1 April 2015 | |
16 Oct 2015 | CH01 | Director's details changed for Mrs Nina Iram Shah on 1 April 2015 | |
16 Oct 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
16 Oct 2015 | AD01 | Registered office address changed from 224 the Parkway Iver SL0 0RQ to Gemini House 253 Park Road Uxbridge Middlesex UB8 1NT on 16 October 2015 | |
21 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
22 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-22
|