Advanced company searchLink opens in new window

SHAUNA KEITH LIMITED

Company number 12733790

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)
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