- Company Overview for SHALONDERVRESS LTD (10597668)
- Filing history for SHALONDERVRESS LTD (10597668)
- People for SHALONDERVRESS LTD (10597668)
- More for SHALONDERVRESS LTD (10597668)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2019 | DS01 | Application to strike the company off the register | |
19 Nov 2019 | TM01 | Termination of appointment of Michael Alcoba as a director on 19 November 2019 | |
15 Oct 2019 | AA | Micro company accounts made up to 5 April 2019 | |
07 Jun 2019 | AD01 | Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 7 June 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
22 Nov 2018 | PSC07 | Cessation of Leanne Mccreadie-Blake as a person with significant control on 31 March 2017 | |
02 Nov 2018 | AA | Micro company accounts made up to 5 April 2018 | |
18 Jun 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 5 April 2018 | |
22 Mar 2018 | AD01 | Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 22 March 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
05 Feb 2018 | PSC01 | Notification of Michael Alcoba as a person with significant control on 31 March 2017 | |
05 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
09 Nov 2017 | AP01 | Appointment of Raul Manulat as a director on 6 April 2017 | |
15 Aug 2017 | TM01 | Termination of appointment of Leanne Mccreadie-Blake as a director on 31 March 2017 | |
11 Aug 2017 | AP01 | Appointment of Mr Michael Alcoba as a director on 31 March 2017 | |
18 May 2017 | AD01 | Registered office address changed from 36 Heol Daniel Llanelli SA14 8AW United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 18 May 2017 | |
02 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-02
|