- Company Overview for SHARK PARTNERS LIMITED (09157623)
- Filing history for SHARK PARTNERS LIMITED (09157623)
- People for SHARK PARTNERS LIMITED (09157623)
- Insolvency for SHARK PARTNERS LIMITED (09157623)
- More for SHARK PARTNERS LIMITED (09157623)
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) |
---|---|---|---|
03 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jan 2019 | L64.04 | Dissolution deferment | |
02 Jan 2019 | L64.07 | Completion of winding up | |
13 Mar 2017 | COCOMP | Order of court to wind up | |
07 Jul 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2015 | AD01 | Registered office address changed from C/O Ratheesh 18 Parker Street Birmingham West Midlands B16 9AQ to 92 Vyse Street Hockley Birmingham B18 6JZ on 15 July 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
07 Nov 2014 | AP01 | Appointment of Mr Ratheesh Edayamparambath Satheesan as a director on 7 November 2014 | |
07 Nov 2014 | AD01 | Registered office address changed from 52 Hepworth Gardens Barking IG11 9BA United Kingdom to C/O Ratheesh 18 Parker Street Birmingham West Midlands B16 9AQ on 7 November 2014 | |
07 Nov 2014 | TM01 | Termination of appointment of Javed Afzal Khan as a director on 7 November 2014 | |
01 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-01
|