Advanced company searchLink opens in new window

THE SHAKHER LTD

Company number 11841454

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-22
  • GBP 1