- Company Overview for THE SHAKHER LTD (11841454)
- Filing history for THE SHAKHER LTD (11841454)
- People for THE SHAKHER LTD (11841454)
- More for THE SHAKHER LTD (11841454)
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) |
---|---|---|---|
01 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2023 | CH01 | Director's details changed for Mr Douglas Andrew Albury on 9 May 2022 | |
14 Feb 2023 | PSC04 | Change of details for Mr Douglas Andrew Albury as a person with significant control on 9 May 2022 | |
12 Jul 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2022 | DS01 | Application to strike the company off the register | |
09 May 2022 | AD01 | Registered office address changed from 63 Charles Street Milford Haven Pembrokeshire SA73 2HA to 8-10 Market Precinct Llanelli Carmarthenshire SA15 1YF on 9 May 2022 | |
08 Mar 2022 | AA | Micro company accounts made up to 28 February 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
22 Jan 2022 | AA | Micro company accounts made up to 28 February 2021 | |
20 Oct 2021 | PSC01 | Notification of Douglas Andrew Albury as a person with significant control on 16 February 2021 | |
20 Oct 2021 | AP01 | Appointment of Mr Douglas Andrew Albury as a director on 16 February 2021 | |
20 Oct 2021 | TM01 | Termination of appointment of Adrian Stuart Jenkins as a director on 16 February 2021 | |
20 Oct 2021 | PSC07 | Cessation of Adrian Stuart Jenkins as a person with significant control on 16 February 2021 | |
22 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
03 Feb 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
24 Jan 2020 | AD01 | Registered office address changed from 63 Charles Street Milford Haven Pembrokeshire SA73 2HA United Kingdom to 63 Charles Street Milford Haven Pembrokeshire SA73 2HA on 24 January 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with updates | |
23 Jan 2020 | PSC01 | Notification of Adrian Stuart Jenkins as a person with significant control on 1 April 2019 | |
23 Jan 2020 | AP01 | Appointment of Mr Adrian Stuart Jenkins as a director on 1 April 2019 | |
23 Jan 2020 | TM01 | Termination of appointment of Gordon Clive Brookfield as a director on 1 April 2019 | |
23 Jan 2020 | PSC07 | Cessation of Gordon Clive Brookfield as a person with significant control on 1 April 2019 | |
23 Jan 2020 | AD01 | Registered office address changed from 8-10 Market Street Llanelli Carmarthenshire SA15 1YD United Kingdom to 63 Charles Street Milford Haven Pembrokeshire SA73 2HA on 23 January 2020 | |
22 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-22
|