- Company Overview for SHT HOLDINGS UK OLDCO LIMITED (09761793)
- Filing history for SHT HOLDINGS UK OLDCO LIMITED (09761793)
- People for SHT HOLDINGS UK OLDCO LIMITED (09761793)
- More for SHT HOLDINGS UK OLDCO LIMITED (09761793)
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) |
---|---|---|---|
27 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Mar 2017 | DS01 | Application to strike the company off the register | |
30 Nov 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
18 Nov 2016 | CERTNM |
Company name changed sht holdings uk LIMITED\certificate issued on 18/11/16
|
|
09 Nov 2016 | TM01 | Termination of appointment of Jerome C Ruzicka as a director on 16 April 2016 | |
09 Nov 2016 | TM01 | Termination of appointment of Scott Nelson as a director on 16 April 2016 | |
07 Nov 2016 | AP01 | Appointment of Brandon Sawalich as a director on 16 April 2016 | |
07 Nov 2016 | AP01 | Appointment of Mr William Franklin Austin as a director on 16 April 2016 | |
04 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-04
|