- Company Overview for SHED35 LTD (SC550332)
- Filing history for SHED35 LTD (SC550332)
- People for SHED35 LTD (SC550332)
- More for SHED35 LTD (SC550332)
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) |
---|---|---|---|
15 Nov 2024 | CS01 | Confirmation statement made on 14 November 2024 with no updates | |
25 Jun 2024 | AA | Micro company accounts made up to 30 November 2023 | |
27 Nov 2023 | AA | Micro company accounts made up to 30 November 2022 | |
15 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
21 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
31 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
20 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
02 Mar 2021 | AA | Micro company accounts made up to 30 November 2019 | |
19 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2021 | TM01 | Termination of appointment of Gary Mellon as a director on 18 February 2021 | |
18 Feb 2021 | PSC07 | Cessation of Gary Mellon as a person with significant control on 18 February 2021 | |
18 Feb 2021 | PSC04 | Change of details for John Wilson as a person with significant control on 18 February 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 14 November 2020 with updates | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
29 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
12 Mar 2018 | AA | Micro company accounts made up to 30 November 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
21 Nov 2017 | PSC07 | Cessation of William Duncan as a person with significant control on 14 November 2017 | |
13 May 2017 | AD01 | Registered office address changed from Barry Business Centre Main Street Barry Carnoustie DD7 7RP United Kingdom to 51 Chapman Drive Carnoustie Angus DD7 6DX on 13 May 2017 | |
05 Apr 2017 | TM01 | Termination of appointment of William Duncan as a director on 9 February 2017 | |
15 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-15
|