- Company Overview for SHIV GARDENS LTD (10949433)
- Filing history for SHIV GARDENS LTD (10949433)
- People for SHIV GARDENS LTD (10949433)
- More for SHIV GARDENS LTD (10949433)
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) |
---|---|---|---|
08 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2024 | CS01 | Confirmation statement made on 29 March 2024 with updates | |
06 Oct 2024 | PSC07 | Cessation of Rani Paul Kashyap as a person with significant control on 4 October 2024 | |
06 Oct 2024 | AP01 | Appointment of Mr Bhola Ram Ram as a director on 4 October 2024 | |
06 Oct 2024 | TM01 | Termination of appointment of Rani Paul Kashyap as a director on 4 October 2024 | |
06 Oct 2024 | PSC01 | Notification of Bhola Ram Ram as a person with significant control on 4 October 2024 | |
24 Jul 2024 | AD01 | Registered office address changed from 98 Horseley Road Tipton DY4 7NH England to Office 6 Storage King Business Park Great Bridge Street Swan Village West Bromwich B70 0XA on 24 July 2024 | |
09 Jul 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2024 | AD01 | Registered office address changed from C/O Rani Kashyap A.Pll Storage King Mb003 133 Birmingham Road West Bromwich West Midlands B71 4JZ United Kingdom to 98 Horseley Road Tipton DY4 7NH on 25 March 2024 | |
30 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
16 May 2023 | DS02 | Withdraw the company strike off application | |
16 May 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
04 Feb 2023 | AA | Micro company accounts made up to 31 March 2022 | |
04 Feb 2023 | AD01 | Registered office address changed from Unit D2-D3 Veasy Close Veasey Close Attleborough Fields Ind Estate Nuneaton CV11 6RT England to C/O Rani Kashyap A.Pll Storage King Mb003 133 Birmingham Road West Bromwich West Midlands B71 4JZ on 4 February 2023 | |
07 Dec 2022 | AA | Micro company accounts made up to 30 September 2021 | |
18 Nov 2022 | AD01 | Registered office address changed from Suite 6 Brook Street Business Centre Brook Street Tipton DY4 9DD England to Unit D2-D3 Veasy Close Veasey Close Attleborough Fields Ind Estate Nuneaton CV11 6RT on 18 November 2022 | |
19 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jul 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Jul 2022 | DS01 | Application to strike the company off the register | |
29 Mar 2022 | CS01 | Confirmation statement made on 29 March 2022 with updates | |
10 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Nov 2021 | PSC07 | Cessation of Raj Kumar Tank as a person with significant control on 9 November 2021 | |
09 Nov 2021 | PSC01 | Notification of Rani Paul Kashyap as a person with significant control on 9 November 2021 | |
09 Nov 2021 | TM01 | Termination of appointment of Raj Kumar Tank as a director on 9 November 2021 |