Advanced company searchLink opens in new window

SHREE INVESTMENT PLC

Company number 08914432

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2020 TM02 Termination of appointment of Otemu Daniel Wanogho as a secretary on 4 February 2020
06 Feb 2020 TM02 Termination of appointment of Sajid Ali Shah as a secretary on 4 February 2020
06 Feb 2020 TM01 Termination of appointment of Khalid Hammood Atefi as a director on 4 February 2020
21 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2020 SOAS(A) Voluntary strike-off action has been suspended
10 Jan 2020 DS01 Application to strike the company off the register
24 Dec 2019 PSC07 Cessation of Ali Akbar Sheikh as a person with significant control on 2 September 2019
24 Dec 2019 AD01 Registered office address changed from , 23 Darley Street, Farnworth, Bolton, BL4 7QX, England to 68 Cecil Road Hounslow TW3 1NU on 24 December 2019
18 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2019 AD01 Registered office address changed from , 83 Ducie Street, Manchester, M1 2JQ, England to 68 Cecil Road Hounslow TW3 1NU on 4 October 2019
23 Sep 2019 TM01 Termination of appointment of Ali Akbar Sheikh as a director on 26 June 2018
20 Sep 2019 TM01 Termination of appointment of Sajid Ali Shah as a director on 1 September 2018
20 Sep 2019 AD01 Registered office address changed from , 2 Wellington Place, Leeds, LS1 4AP, England to 68 Cecil Road Hounslow TW3 1NU on 20 September 2019
19 Sep 2019 TM01 Termination of appointment of Christopher Kuar Narain as a director on 1 September 2018
11 Jun 2019 OC S1096 Court Order to Rectify
22 Oct 2018 ANNOTATION Rectified aa was removed from the register on 11/06/2019 pursuant to Court Order
19 Oct 2018 PSC01 Notification of Ali Akbar Sheikh as a person with significant control on 2 August 2018
19 Oct 2018 PSC07 Cessation of Sajid Ali Shah as a person with significant control on 1 August 2018
11 Oct 2018 ANNOTATION Rectified aamd was removed from the register on 11/06/2019 pursuant to Court Order
01 Oct 2018 AP01 Appointment of Mr Khalid Hammood Atefi as a director on 27 September 2018
04 Sep 2018 AP01 Appointment of Mr Mehmet Akgul as a director on 4 September 2018
31 Aug 2018 AA01 Previous accounting period extended from 28 February 2018 to 30 April 2018
29 Aug 2018 AP01 Appointment of Mr Christopher Kuar Narain as a director on 20 August 2018