- Company Overview for SHREE INVESTMENT PLC (08914432)
- Filing history for SHREE INVESTMENT PLC (08914432)
- People for SHREE INVESTMENT PLC (08914432)
- Charges for SHREE INVESTMENT PLC (08914432)
- More for SHREE INVESTMENT PLC (08914432)
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) |
---|---|---|---|
26 Sep 2016 | AAMD | Amended full accounts made up to 28 February 2015 | |
15 Sep 2016 | AAMD | Amended total exemption full accounts made up to 28 February 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
11 Sep 2016 | MR01 | Registration of charge 089144320001, created on 7 September 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
24 Jun 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
23 Jun 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
06 May 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
07 Apr 2016 | AP03 | Appointment of Mr Inderjit Singh as a secretary on 1 January 2016 | |
27 Feb 2016 | AP01 | Appointment of Mr Ranjit Singh as a director on 5 July 2014 | |
22 Feb 2016 | AD01 | Registered office address changed from , Unit 8 Unit 4 Penfold Works, Imperial Way, Watford, WD24 4YY to 68 Cecil Road Hounslow TW3 1NU on 22 February 2016 | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2015 | TM01 | Termination of appointment of Byron Malik Sachdev as a director on 10 July 2015 | |
08 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
03 Jul 2015 | AP01 | Appointment of Mr Byron Malik Sachdev as a director on 3 July 2015 | |
03 Jul 2015 | TM01 | Termination of appointment of Banti Shaw as a director on 3 July 2015 | |
03 Jul 2015 | AD01 | Registered office address changed from , Unit 8 Watch Oak Business Centre, Chain Lane, Battle, East Sussex, TN33 0GB, United Kingdom to 68 Cecil Road Hounslow TW3 1NU on 3 July 2015 | |
27 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-27
|