Advanced company searchLink opens in new window

SHT GLOBAL UK LIMITED

Company number 10415794

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-18
07 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-07
  • GBP 1