- Company Overview for SHOBLEY OPPORTUNITIES LTD (09541361)
- Filing history for SHOBLEY OPPORTUNITIES LTD (09541361)
- People for SHOBLEY OPPORTUNITIES LTD (09541361)
- More for SHOBLEY OPPORTUNITIES LTD (09541361)
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 |