SHACKS ELECTRONICS LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 Registered office address changed to PO Box 4385, 13596438 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-29

View Document

29/04/2529 April 2025

View Document

29/04/2529 April 2025

View Document

20/02/2520 February 2025 Registered office address changed from Dept 4370 126 East Ferry Road London E14 9FP England to Dept 4370 126 East Ferry Road Canary Wharf London E14 9FP on 2025-02-20

View Document

31/01/2531 January 2025 Registered office address changed from Dept 4370 601 International House 223 Regent Street Mayfair London W1B 2QD United Kingdom to Dept 4370 126 East Ferry Road London E14 9FP on 2025-01-31

View Document

23/05/2423 May 2024 Cessation of Gholamreza Pourmirzaei as a person with significant control on 2024-05-22

View Document

22/05/2422 May 2024 Termination of appointment of Gholamreza Pourmirzaei as a director on 2024-05-22

View Document

22/05/2422 May 2024 Appointment of Mr Abdul Rehman as a director on 2024-05-22

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

22/05/2422 May 2024 Notification of Abdul Rehman as a person with significant control on 2024-05-22

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

10/11/2310 November 2023 Notification of Gholamreza Pourmirzaei as a person with significant control on 2023-11-09

View Document

10/11/2310 November 2023 Cessation of Hamza Javed as a person with significant control on 2023-11-09

View Document

01/08/231 August 2023 Termination of appointment of Hamza Javed as a director on 2023-07-28

View Document

01/08/231 August 2023 Appointment of Mr Gholamreza Pourmirzaei as a director on 2023-07-28

View Document

01/03/231 March 2023 Second filing of Confirmation Statement dated 2023-02-23

View Document

28/02/2328 February 2023 Certificate of change of name

View Document

27/02/2327 February 2023 Cessation of Bryan Thornton as a person with significant control on 2023-02-21

View Document

27/02/2327 February 2023 Appointment of Mr Hamza Javed as a director on 2023-02-21

View Document

27/02/2327 February 2023 Notification of Hamza Javed as a person with significant control on 2023-02-21

View Document

27/02/2327 February 2023 Cessation of Cfs Secretaries Limited as a person with significant control on 2023-02-21

View Document

27/02/2327 February 2023 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 4370 601 International House 223 Regent Street Mayfair London W1B 2QD on 2023-02-27

View Document

27/02/2327 February 2023 Termination of appointment of Bryan Anthony Thornton as a director on 2023-02-21

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

05/12/225 December 2022 Accounts for a dormant company made up to 2022-09-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2021-09-01 with updates

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