Advanced company searchLink opens in new window

SHSH LIMITED

Company number 09018675

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)
26 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
08 Sep 2017 AD01 Registered office address changed from C/O Wellbeck Associates 30 Percy Street London W1T 2DB to 3 Field Court London WC1R 5EF on 8 September 2017
05 Sep 2017 600 Appointment of a voluntary liquidator
05 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-15
05 Sep 2017 LIQ01 Declaration of solvency
15 Aug 2017 AA Total exemption full accounts made up to 31 May 2017
05 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
31 Jan 2017 AA01 Previous accounting period extended from 30 April 2016 to 31 May 2016
06 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
20 Jul 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
26 Nov 2014 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr alexander de meyer
30 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 13/10/2014 as it was factually inaccurate or was derived from something factually inaccurate