Advanced company searchLink opens in new window

SH SUPPLIES LIMITED

Company number 10093143

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)
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
  • GBP 1
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
  • GBP 1