Advanced company searchLink opens in new window

SHIMEXEX LIMITED

Company number 10625313

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-01
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-17
  • GBP 1