- Company Overview for SHELDON PROPERTIES LTD (09510960)
- Filing history for SHELDON PROPERTIES LTD (09510960)
- People for SHELDON PROPERTIES LTD (09510960)
- More for SHELDON PROPERTIES LTD (09510960)
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) |
---|---|---|---|
28 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2018 | AD01 | Registered office address changed from 2 Gordon Street Burton-on-Trent DE14 2HY England to 72 Dallow Street Burton-on-Trent DE14 2PQ on 11 September 2018 | |
10 Sep 2018 | PSC01 | Notification of Imran Ahmed as a person with significant control on 31 May 2018 | |
10 Sep 2018 | PSC07 | Cessation of Nasreen Akhtar as a person with significant control on 31 May 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with updates | |
16 Jul 2018 | TM01 | Termination of appointment of Nasreen Akhtar as a director on 31 May 2018 | |
11 Jul 2018 | AD01 | Registered office address changed from 9 Sheaf Lane Sheldon Birmingham B26 3EJ England to 2 Gordon Street Burton-on-Trent DE14 2HY on 11 July 2018 | |
11 Jul 2018 | AP01 | Appointment of Mr Imran Ahmed as a director on 31 May 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
31 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
20 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
16 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
28 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-26
|