- Company Overview for D SHINE CONSULTANCY LTD (08945249)
- Filing history for D SHINE CONSULTANCY LTD (08945249)
- People for D SHINE CONSULTANCY LTD (08945249)
- More for D SHINE CONSULTANCY LTD (08945249)
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) |
---|---|---|---|
09 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Aug 2021 | DS01 | Application to strike the company off the register | |
21 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with updates | |
13 Nov 2020 | PSC02 | Notification of Cto Technologies Limited as a person with significant control on 1 December 2019 | |
13 Nov 2020 | AD01 | Registered office address changed from Suite 14 40 Churchill Square Kings Hill West Malling Kent ME19 4YU England to Suite 1 Churchill Square Kings Hill West Malling Kent ME19 4YU on 13 November 2020 | |
13 Nov 2020 | PSC07 | Cessation of Dona Shine as a person with significant control on 30 November 2019 | |
09 Jun 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
06 Feb 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 30 November 2019 | |
10 Jan 2020 | TM01 | Termination of appointment of Dona Shine as a director on 1 December 2019 | |
10 Jan 2020 | TM01 | Termination of appointment of Donnchadh Bartholemew Shine as a director on 1 December 2019 | |
10 Jan 2020 | AP01 | Appointment of Mr James Cooper as a director on 1 December 2019 | |
10 Jan 2020 | AD01 | Registered office address changed from PO Box 6099 Jslbaa Acounts Short Street Southend-on-Sea Essex SS1 9WH England to Suite 14 40 Churchill Square Kings Hill West Malling Kent ME19 4YU on 10 January 2020 | |
07 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
15 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Jun 2019 | AD01 | Registered office address changed from 54 Hildaville Drive Westcliff-on-Sea Essex SS0 9RU England to PO Box 6099 Jslbaa Acounts Short Street Southend-on-Sea Essex SS1 9WH on 18 June 2019 | |
13 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
22 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
04 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
11 Jan 2016 | AD01 | Registered office address changed from 11 Macdonald Avenue Westcliff-on-Sea Essex SS0 9BW to 54 Hildaville Drive Westcliff-on-Sea Essex SS0 9RU on 11 January 2016 |