- Company Overview for SHAMROCK REAL ESTATE LTD (10885198)
- Filing history for SHAMROCK REAL ESTATE LTD (10885198)
- People for SHAMROCK REAL ESTATE LTD (10885198)
- More for SHAMROCK REAL ESTATE LTD (10885198)
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) |
---|---|---|---|
04 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2019 | DS01 | Application to strike the company off the register | |
11 Sep 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
01 May 2019 | CH01 | Director's details changed for Mr Ritchie John Clapson on 1 May 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
24 Apr 2019 | PSC07 | Cessation of Ritchie John Clapson as a person with significant control on 11 April 2018 | |
24 Apr 2019 | PSC02 | Notification of Allbrook Group Limited as a person with significant control on 11 April 2018 | |
24 Apr 2019 | PSC01 | Notification of John Patrick as a person with significant control on 26 July 2017 | |
24 Apr 2019 | PSC01 | Notification of Ritchie John Clapson as a person with significant control on 26 July 2017 | |
24 Apr 2019 | PSC09 | Withdrawal of a person with significant control statement on 24 April 2019 | |
11 Apr 2019 | AD01 | Registered office address changed from C/O Kma Empress Heights College Street Southampton SO14 3LA United Kingdom to C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA on 11 April 2019 | |
13 Dec 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
22 Nov 2018 | CH01 | Director's details changed for Mr Ritchie John Clapson on 22 November 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
26 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-26
|