- Company Overview for SHT GLOBAL UK LIMITED (10415794)
- Filing history for SHT GLOBAL UK LIMITED (10415794)
- People for SHT GLOBAL UK LIMITED (10415794)
- More for SHT GLOBAL UK LIMITED (10415794)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2019 | DS01 | Application to strike the company off the register | |
17 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
26 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
29 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
09 Mar 2018 | CH01 | Director's details changed for William Austin on 8 March 2018 | |
08 Mar 2018 | CH01 | Director's details changed for Brandon Sawalich on 8 March 2018 | |
23 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with updates | |
12 Jul 2017 | PSC02 | Notification of Sht Holdings Uk Limited as a person with significant control on 18 November 2016 | |
12 Jul 2017 | PSC07 | Cessation of Dentons Nominees Ukmea Limited as a person with significant control on 18 November 2016 | |
21 Nov 2016 | AA01 | Current accounting period extended from 31 October 2017 to 31 December 2017 | |
21 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 18 November 2016
|
|
21 Nov 2016 | AD01 | Registered office address changed from One Fleet Place London EC4M 7WS to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE on 21 November 2016 | |
21 Nov 2016 | AP01 | Appointment of Brandon Sawalich as a director on 18 November 2016 | |
21 Nov 2016 | AP01 | Appointment of William Austin as a director on 18 November 2016 | |
18 Nov 2016 | TM01 | Termination of appointment of Dentons Directors Limited as a director on 18 November 2016 | |
18 Nov 2016 | TM01 | Termination of appointment of Peter Charles Cox as a director on 18 November 2016 | |
18 Nov 2016 | AP03 | Appointment of Thomas Ting as a secretary on 18 November 2016 | |
18 Nov 2016 | AP01 | Appointment of Mr Roger Nigel Kent Lewin as a director on 18 November 2016 | |
18 Nov 2016 | CERTNM |
Company name changed snrdco 3255 LIMITED\certificate issued on 18/11/16
|
|
07 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-07
|