Advanced company searchLink opens in new window

SHUBAN 9 LIMITED

Company number 08657846

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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 14/11/2017
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
  • GBP 1,001
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
  • GBP 1,001