- Company Overview for SHAUNA KEITH LIMITED (12733790)
- Filing history for SHAUNA KEITH LIMITED (12733790)
- People for SHAUNA KEITH LIMITED (12733790)
- More for SHAUNA KEITH LIMITED (12733790)
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) |
---|---|---|---|
20 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2021 | AA | Micro company accounts made up to 31 July 2021 | |
16 Sep 2021 | PSC01 | Notification of Md Farhad Hossain as a person with significant control on 16 September 2021 | |
16 Sep 2021 | AP01 | Appointment of Mr Md Farhad Hossain as a director on 16 September 2021 | |
16 Sep 2021 | PSC07 | Cessation of Shane White as a person with significant control on 16 September 2021 | |
16 Sep 2021 | TM01 | Termination of appointment of Shane White as a director on 16 September 2021 | |
09 Sep 2021 | AD01 | Registered office address changed from 82 Leighton Orton Malborne Peterborough PE2 5QD England to 5 Gammons Lane Watford WD24 6BQ on 9 September 2021 | |
06 Sep 2021 | PSC03 | Notification of Shane White as a person with significant control on 6 September 2021 | |
06 Sep 2021 | PSC07 | Cessation of Tina May Mcdowell as a person with significant control on 6 September 2021 | |
27 Aug 2021 | TM01 | Termination of appointment of Tina May Mcdowell as a director on 27 August 2021 | |
27 Aug 2021 | AP01 | Appointment of Mr Shane White as a director on 27 August 2021 | |
27 Aug 2021 | AD01 | Registered office address changed from 1 Crescent Cottages Fetcham Leatherhead KT22 9JA England to 82 Leighton Orton Malborne Peterborough PE2 5QD on 27 August 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with updates | |
09 Jun 2021 | CH01 | Director's details changed for Miss Tina May Msdowell on 9 June 2021 | |
09 Jun 2021 | AD01 | Registered office address changed from 5 Gammons Lane 7 College Yard Watford WD24 6BQ England to 1 Crescent Cottages Fetcham Leatherhead KT22 9JA on 9 June 2021 | |
09 Jun 2021 | CH01 | Director's details changed for Miss Tina May Msdowell on 9 June 2021 | |
09 Jun 2021 | PSC04 | Change of details for Miss Tina May Mcdowell as a person with significant control on 9 June 2021 | |
09 Jun 2021 | AP01 | Appointment of Miss Tina May Msdowell as a director on 9 June 2021 | |
09 Jun 2021 | TM01 | Termination of appointment of Fahad Hossain as a director on 9 June 2021 | |
09 Jun 2021 | PSC01 | Notification of Tina May Mcdowell as a person with significant control on 9 June 2021 | |
09 Jun 2021 | PSC07 | Cessation of Md Fahad Hossain as a person with significant control on 9 June 2021 | |
04 Jun 2021 | AP01 | Appointment of Md Fahad Hossain as a director on 2 June 2021 | |
03 Jun 2021 | PSC01 | Notification of Md Fahad Hossain as a person with significant control on 2 June 2021 | |
03 Jun 2021 | AD01 | Registered office address changed from 52 Newells Letchworth Garden City SG6 2PL England to 5 Gammons Lane 7 College Yard Watford WD24 6BQ on 3 June 2021 |