- Company Overview for SHAH DECORATIONS LIMITED (10583475)
- Filing history for SHAH DECORATIONS LIMITED (10583475)
- People for SHAH DECORATIONS LIMITED (10583475)
- More for SHAH DECORATIONS LIMITED (10583475)
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) |
---|---|---|---|
02 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2019 | AD01 | Registered office address changed from Block a Studio 5 50-54 st. Pauls Square Birmingham West Midlands B3 1QS England to 306 Nash House the Collective Old Oak Lane London NW10 6DG on 17 February 2019 | |
23 Jan 2019 | TM01 | Termination of appointment of Neville Mcleod as a director on 23 January 2019 | |
23 Jan 2019 | PSC07 | Cessation of Neville Mcleod as a person with significant control on 23 January 2019 | |
14 Dec 2018 | AA | Micro company accounts made up to 31 January 2018 | |
17 Oct 2018 | PSC04 | Change of details for Mr Neville Mcleod as a person with significant control on 17 October 2018 | |
30 Jul 2018 | CH01 | Director's details changed for Mr Neville Mcleod on 30 July 2018 | |
30 Jul 2018 | AD01 | Registered office address changed from 178C Slade Road Birmingham West Midlands B23 7RJ England to Block a Studio 5 50-54 st. Pauls Square Birmingham West Midlands B3 1QS on 30 July 2018 | |
10 Apr 2018 | TM01 | Termination of appointment of Amarjit Kevat as a director on 9 April 2018 | |
10 Apr 2018 | PSC07 | Cessation of Amarjit Kevat as a person with significant control on 9 April 2018 | |
10 Apr 2018 | PSC01 | Notification of Neville Mcleod as a person with significant control on 9 April 2018 | |
09 Apr 2018 | AP01 | Appointment of Mr Neville Mcleod as a director on 9 April 2018 | |
11 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
01 Nov 2017 | PSC01 | Notification of Amarjit Kevat as a person with significant control on 2 June 2017 | |
01 Nov 2017 | PSC07 | Cessation of Saif Ali Shah as a person with significant control on 2 June 2017 | |
20 Jun 2017 | TM01 | Termination of appointment of Saif Ali Shah as a director on 30 March 2017 | |
20 Jun 2017 | AP01 | Appointment of Mr Amarjit Kevat as a director on 2 June 2017 | |
31 May 2017 | AD01 | Registered office address changed from 24 Fernside Road London SW12 8LL England to 178C Slade Road Birmingham West Midlands B23 7RJ on 31 May 2017 | |
25 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-25
|