- Company Overview for SHIRE-BAY LTD (08828841)
- Filing history for SHIRE-BAY LTD (08828841)
- People for SHIRE-BAY LTD (08828841)
- More for SHIRE-BAY LTD (08828841)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
18 Mar 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-18
|
|
30 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
11 Mar 2015 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2015-03-11
|
|
11 Mar 2015 | AD01 | Registered office address changed from Enterprise House 5 Roundwood Lane Harpenden Hertfordshire AL5 3BW England to Enterprise House 5 Roundwood Lane Harpenden Hertfordshire AL5 3BW on 11 March 2015 | |
11 Mar 2015 | AD01 | Registered office address changed from 5 Roundabout Lane Luton Road Harpenden Hertfordshire AL5 3BA England to Enterprise House 5 Roundwood Lane Harpenden Hertfordshire AL5 3BW on 11 March 2015 | |
11 Mar 2015 | AP01 | Appointment of Mr Franklin Umunna as a director on 8 March 2015 | |
11 Mar 2015 | TM01 | Termination of appointment of Imoh Thompson Umoetuk as a director on 8 March 2015 | |
31 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-31
|