I SHINE SHOPFITTERS AND DISPLAYS LTD

Company Documents

DateDescription
04/03/254 March 2025 Registered office address changed from 67 Grosvenor Street London W1K 3JN to 20 North Audley Street Mayfair London W1K 6WE on 2025-03-04

View Document

27/04/2427 April 2024 Registered office address changed from 334-340 Romford Road London E7 8BS England to 67 Grosvenor Street London W1K 3JN on 2024-04-27

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

04/04/244 April 2024 Appointment of a voluntary liquidator

View Document

07/09/237 September 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

07/09/237 September 2023 Compulsory strike-off action has been discontinued

View Document

07/09/237 September 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Confirmation statement made on 2022-06-07 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/06/207 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED KHAN

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/03/184 March 2018 PREVSHO FROM 30/06/2017 TO 31/05/2017

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 344-340 ROMFORD ROAD LONDON E7 8BS ENGLAND

View Document

28/11/1728 November 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 2B WESTBURY ROAD LONDON E7 8BU

View Document

29/07/1729 July 2017 DISS40 (DISS40(SOAD))

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/08/1611 August 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/04/1630 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

04/11/154 November 2015 DISS40 (DISS40(SOAD))

View Document

03/11/153 November 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

03/11/153 November 2015 SECRETARY APPOINTED MR MUNIB UR REHMAN

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 2A WESTBURY ROAD LONDON E7 8BU UNITED KINGDOM

View Document

23/08/1323 August 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/07/1230 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/06/1128 June 2011 DIRECTOR APPOINTED MR MOHAMMED ZULKERNAIN KHAN

View Document

27/06/1127 June 2011 COMPANY NAME CHANGED I SHINE SHOPFITTERS LTD CERTIFICATE ISSUED ON 27/06/11

View Document

16/06/1116 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

07/06/117 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company