- Company Overview for SHS RETAIL LIMITED (12215576)
- Filing history for SHS RETAIL LIMITED (12215576)
- People for SHS RETAIL LIMITED (12215576)
- More for SHS RETAIL LIMITED (12215576)
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 May 2020 | PSC07 | Cessation of Kiroubanidy Loganadin as a person with significant control on 1 May 2020 | |
08 May 2020 | AP01 | Appointment of Mr Tandabany Mourougane as a director on 1 May 2020 | |
08 May 2020 | TM01 | Termination of appointment of Kiroubanidy Loganadin as a director on 1 May 2020 | |
08 Mar 2020 | AP01 | Appointment of Mr Kiroubanidy Loganadin as a director on 1 March 2020 | |
08 Mar 2020 | PSC01 | Notification of Kiroubanidy Loganadin as a person with significant control on 1 March 2020 | |
08 Mar 2020 | TM01 | Termination of appointment of Tandabany Mourougane as a director on 1 March 2020 | |
30 Oct 2019 | AD01 | Registered office address changed from The Co-Operative 68 High Street Pembury Tunbridge Wells TN2 4NG England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 30 October 2019 | |
16 Oct 2019 | AD01 | Registered office address changed from 8 Imperial Way Thatcham RG19 4RS England to The Co-Operative 68 High Street Pembury Tunbridge Wells TN2 4NG on 16 October 2019 | |
23 Sep 2019 | PSC04 | Change of details for Mr Tandabany Mourougane as a person with significant control on 19 September 2019 | |
19 Sep 2019 | CH01 | Director's details changed for Mr Tandabany Mourougane on 19 September 2019 | |
19 Sep 2019 | PSC04 | Change of details for Mr Tandabany Mourougane as a person with significant control on 19 September 2019 | |
19 Sep 2019 | AD01 | Registered office address changed from 8 Imperial Way Thatcham RG19 4RS England to 8 Imperial Way Thatcham RG19 4RS on 19 September 2019 | |
19 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-19
|