Advanced company searchLink opens in new window

SHIV GARDENS LTD

Company number 10949433

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)
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