- Company Overview for SHUBAN 9 LIMITED (08657846)
- Filing history for SHUBAN 9 LIMITED (08657846)
- People for SHUBAN 9 LIMITED (08657846)
- More for SHUBAN 9 LIMITED (08657846)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Apr 2020 | CH04 | Secretary's details changed for Estera Administration (Uk) Limited on 1 April 2020 | |
24 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2020 | DS01 | Application to strike the company off the register | |
17 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with no updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with no updates | |
19 Jan 2018 | CH04 | Secretary's details changed for Heritage Administration Services Limited on 10 January 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Nov 2017 | RP04AP01 | Second filing for the appointment of Carnegie Smyth as a director | |
01 Sep 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates | |
06 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
18 Jan 2016 | AD01 | Registered office address changed from C/O Greensphere Capital Llp 96 Pavilion Kensington High Street London W8 4SG to Signia Wealth Limited 1 Connaught Place London W2 2ET on 18 January 2016 | |
08 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
26 Nov 2015 | AP01 |
Appointment of Mr Carnegie Edward Smyth as a director on 20 November 2015
|
|
26 Nov 2015 | TM01 | Termination of appointment of Signia Wealth Limited as a director on 20 November 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
14 Aug 2015 | TM01 | Termination of appointment of Divya Seshamani as a director on 10 August 2015 | |
17 Jul 2015 | AD01 | Registered office address changed from King's Building 7th Floor 16 Smith Square London London SW1P 3HQ to C/O Greensphere Capital Llp 96 Pavilion Kensington High Street London W8 4SG on 17 July 2015 | |
22 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
14 Jan 2015 | AP04 | Appointment of Heritage Administration Services Limited as a secretary on 1 March 2014 | |
06 Jan 2015 | AA01 | Previous accounting period shortened from 31 August 2014 to 30 March 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
|