- Company Overview for SH SUPPLIES LIMITED (10093143)
- Filing history for SH SUPPLIES LIMITED (10093143)
- People for SH SUPPLIES LIMITED (10093143)
- More for SH SUPPLIES LIMITED (10093143)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2019 | CS01 | Confirmation statement made on 30 November 2019 with updates | |
30 Nov 2019 | AD01 | Registered office address changed from 54 South Park Road Ilford IG1 1SS England to 8 Maple Avenue Blaby Leicester LE8 4AT on 30 November 2019 | |
30 Nov 2019 | PSC01 | Notification of Ridwan Mehboob Asmal as a person with significant control on 25 November 2019 | |
30 Nov 2019 | AP01 | Appointment of Mr Ridwan Mehboob Asmal as a director on 25 November 2019 | |
30 Nov 2019 | TM01 | Termination of appointment of Shibu Ramakrishnan as a director on 25 November 2019 | |
30 Nov 2019 | PSC07 | Cessation of Shibu Ramakrishnan as a person with significant control on 25 November 2019 | |
04 Aug 2019 | AA | Micro company accounts made up to 30 April 2019 | |
11 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
14 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
11 Nov 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 April 2018 | |
14 Aug 2018 | AD01 | Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to 54 South Park Road Ilford IG1 1SS on 14 August 2018 | |
08 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Aug 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
07 Jul 2016 | AD01 | Registered office address changed from 53 Greyfort Crescent Solihull B92 8DN England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 7 July 2016 | |
09 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
05 May 2016 | AP01 | Appointment of Mr Shibu Ramakrishnan as a director on 3 May 2016 | |
03 May 2016 | TM01 | Termination of appointment of Sarah Horowitz as a director on 3 May 2016 | |
31 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-31
|