Advanced company searchLink opens in new window

SHIMLA SPIRITS LTD

Company number 09063366

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)
12 Nov 2018 PSC02 Notification of Patara Group Ltd as a person with significant control on 1 October 2018
12 Nov 2018 PSC07 Cessation of Kamaljit Kaur Bhamra as a person with significant control on 1 October 2018
01 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-01
18 May 2018 AP01 Appointment of Mr Anil Khosla as a director on 1 May 2018
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
27 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
05 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
28 Jul 2017 CS01 Confirmation statement made on 26 October 2016 with updates
28 Jul 2017 PSC01 Notification of Kamaljit Kaur Bhamra as a person with significant control on 1 June 2016
28 Jul 2017 TM02 Termination of appointment of Joseph Barnes as a secretary on 1 May 2017
28 Jul 2017 AD01 Registered office address changed from 43a Wolverhampton Road South Harborne Birmingham West Midlands B32 2AY to 352a Bearwood Road Bearwood Birmingham B66 4ET on 28 July 2017
14 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2017 AA Micro company accounts made up to 31 May 2016
17 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
04 Nov 2015 AP01 Appointment of Ms Kamaljit Kaur Bhamra as a director on 21 October 2015
03 Nov 2015 TM01 Termination of appointment of Arvind Kantilal Patel as a director on 21 October 2015
07 Sep 2015 AD01 Registered office address changed from 43 Wolverhampton Road South Harborne Birmingham B32 2AY to 43a Wolverhampton Road South Harborne Birmingham West Midlands B32 2AY on 7 September 2015
07 Sep 2015 AP03 Appointment of Mr Joseph Barnes as a secretary on 1 September 2015
02 Jun 2015 AA Accounts for a dormant company made up to 31 May 2015
02 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
02 Jun 2015 TM01 Termination of appointment of Talwinder Singh Patara as a director on 1 May 2015
02 Jun 2015 AP01 Appointment of Mr Arvind Kantilal Patel as a director on 1 May 2015
20 May 2015 CERTNM Company name changed reds club LTD\certificate issued on 20/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-19
17 Nov 2014 CERTNM Company name changed reds function hall LTD.\certificate issued on 17/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-04