- Company Overview for SHALIMAR SHOES (GS) LIMITED (08732437)
- Filing history for SHALIMAR SHOES (GS) LIMITED (08732437)
- People for SHALIMAR SHOES (GS) LIMITED (08732437)
- More for SHALIMAR SHOES (GS) LIMITED (08732437)
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) |
---|---|---|---|
03 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with updates | |
03 Sep 2019 | AP01 | Appointment of Mr Kamran Saleem as a director on 5 October 2018 | |
29 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
10 Dec 2018 | TM01 | Termination of appointment of Sidra Saleem as a director on 30 November 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
03 Apr 2018 | AA | Micro company accounts made up to 31 August 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
04 Oct 2017 | PSC01 | Notification of Sheraz Saleem as a person with significant control on 30 June 2016 | |
04 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 4 October 2017 | |
25 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
25 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
13 Nov 2015 | AD01 | Registered office address changed from Unit 1-2 the Mews 2a Kempton Road London E6 2LD to 286 Green Street London E7 8LF on 13 November 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
23 Oct 2015 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2015-10-23
|
|
23 Oct 2015 | AD03 | Register(s) moved to registered inspection location 962 Eastern Avenue Ilford Essex IG2 7JD | |
22 Oct 2015 | AD02 | Register inspection address has been changed to 962 Eastern Avenue Ilford Essex IG2 7JD | |
22 Sep 2015 | AA | Accounts made up to 31 August 2015 | |
11 Sep 2015 | AA01 | Previous accounting period shortened from 31 October 2015 to 31 August 2015 | |
15 Jul 2015 | AA | Accounts made up to 31 October 2014 | |
19 Dec 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
19 Dec 2013 | AP01 | Appointment of Mrs. Sidra Saleem as a director on 16 October 2013 | |
19 Dec 2013 | AP01 | Appointment of Mr. Sheraz Saleem as a director on 16 October 2013 | |
19 Dec 2013 | TM01 | Termination of appointment of Kamran Saleem as a director on 16 October 2013 | |
26 Nov 2013 | CERTNM |
Company name changed unze southall (uk) LTD\certificate issued on 26/11/13
|