Advanced company searchLink opens in new window

SHALONDERVRESS LTD

Company number 10597668

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-02
  • GBP 1