Advanced company searchLink opens in new window

SHOBLEY OPPORTUNITIES LTD

Company number 09541361

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)
13 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2021 DS01 Application to strike the company off the register
12 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with updates
25 Jan 2021 AA Micro company accounts made up to 30 April 2020
22 Jan 2021 AD01 Registered office address changed from 1 Bevan House High Street Feltham TW13 4HW United Kingdom to 191 Washington Street Bradford BD8 9QP on 22 January 2021
22 Jan 2021 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 22 January 2021
22 Jan 2021 PSC07 Cessation of Robert Raicu as a person with significant control on 22 January 2021
22 Jan 2021 AP01 Appointment of Mr Mohammed Ayyaz as a director on 22 January 2021
22 Jan 2021 TM01 Termination of appointment of Robert Raicu as a director on 22 January 2021
24 Dec 2020 AD01 Registered office address changed from 52 Wood Street Rugby CV21 2NS United Kingdom to 1 Bevan House High Street Feltham TW13 4HW on 24 December 2020
24 Dec 2020 PSC01 Notification of Robert Raicu as a person with significant control on 4 December 2020
24 Dec 2020 PSC07 Cessation of Igor Hrovat as a person with significant control on 4 December 2020
24 Dec 2020 AP01 Appointment of Mr Robert Raicu as a director on 4 December 2020
24 Dec 2020 TM01 Termination of appointment of Igor Hrovat as a director on 4 December 2020
07 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
13 Feb 2020 AA Micro company accounts made up to 30 April 2019
31 Dec 2019 AD01 Registered office address changed from 18 Baker Street Leicester LE5 3LF United Kingdom to 52 Wood Street Rugby CV21 2NS on 31 December 2019
31 Dec 2019 PSC01 Notification of Igor Hrovat as a person with significant control on 18 December 2019
31 Dec 2019 AP01 Appointment of Mr Igor Hrovat as a director on 18 December 2019
31 Dec 2019 PSC07 Cessation of Dhiraj Madou as a person with significant control on 18 December 2019
31 Dec 2019 TM01 Termination of appointment of Dhiraj Madou as a director on 18 December 2019
21 Oct 2019 AD01 Registered office address changed from 49 Scotts Road Southall UB2 5DF United Kingdom to 18 Baker Street Leicester LE5 3LF on 21 October 2019
21 Oct 2019 PSC01 Notification of Dhiraj Madou as a person with significant control on 30 September 2019
21 Oct 2019 PSC07 Cessation of Kirpal Bal as a person with significant control on 30 September 2019