- Company Overview for SHERBOURNE LIMITED (11994219)
- Filing history for SHERBOURNE LIMITED (11994219)
- People for SHERBOURNE LIMITED (11994219)
- More for SHERBOURNE LIMITED (11994219)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with no updates | |
13 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
17 May 2023 | CH01 | Director's details changed for Mr Philip Evans on 17 May 2023 | |
17 May 2023 | PSC04 | Change of details for Mr Philip Evans as a person with significant control on 17 May 2023 | |
09 May 2023 | CH01 | Director's details changed for Ms Barbara Jean Moore on 10 March 2023 | |
09 May 2023 | PSC04 | Change of details for Ms Barbara Jean Moore as a person with significant control on 10 March 2023 | |
02 May 2023 | AD01 | Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW United Kingdom to Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ on 2 May 2023 | |
09 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with updates | |
04 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Jan 2022 | AA01 | Previous accounting period shortened from 31 May 2021 to 31 March 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
19 Nov 2021 | RT01 | Administrative restoration application | |
19 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
15 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 25 July 2019
|
|
18 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
14 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-14
|