- Company Overview for SHIMEXEX LIMITED (10625313)
- Filing history for SHIMEXEX LIMITED (10625313)
- People for SHIMEXEX LIMITED (10625313)
- More for SHIMEXEX LIMITED (10625313)
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) |
---|---|---|---|
21 Nov 2023 | TM01 | Termination of appointment of Naveed Qadar as a director on 1 October 2023 | |
26 Oct 2023 | AP01 | Appointment of Mr Naveed Qadar as a director on 1 September 2023 | |
17 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Oct 2023 | CERTNM |
Company name changed shimla express LIMITED\certificate issued on 12/10/23
|
|
03 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2023 | TM01 | Termination of appointment of Naveed Qadar as a director on 8 September 2023 | |
27 Sep 2023 | AD01 | Registered office address changed from 11-12 Usher Street Bradford BD4 7DS England to Tng Regus Pearson Way Thornaby Stockton-on-Tees TS17 6PT on 27 September 2023 | |
24 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
01 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2022 | AA01 | Previous accounting period extended from 28 February 2022 to 31 March 2022 | |
05 Jul 2022 | PSC09 | Withdrawal of a person with significant control statement on 5 July 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
28 Apr 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
27 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with no updates | |
04 Jun 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
04 Mar 2020 | AD01 | Registered office address changed from 139 East Parade Keighley BD21 5HX United Kingdom to 11-12 Usher Street Bradford BD4 7DS on 4 March 2020 | |
30 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
16 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
10 Apr 2018 | TM01 | Termination of appointment of Rahat Javid as a director on 1 February 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
17 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-17
|