SHADDERS LTD
Company Documents
| Date | Description |
|---|---|
| 18/02/2518 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 18/02/2518 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
| 03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
| 13/11/2313 November 2023 | Confirmation statement made on 2023-09-16 with no updates |
| 10/02/2310 February 2023 | Micro company accounts made up to 2022-09-30 |
| 13/12/2213 December 2022 | Compulsory strike-off action has been discontinued |
| 13/12/2213 December 2022 | Compulsory strike-off action has been discontinued |
| 12/12/2212 December 2022 | Confirmation statement made on 2022-09-16 with no updates |
| 06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
| 06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 20/01/2220 January 2022 | Accounts for a dormant company made up to 2021-09-30 |
| 19/01/2219 January 2022 | Compulsory strike-off action has been discontinued |
| 19/01/2219 January 2022 | Compulsory strike-off action has been discontinued |
| 18/01/2218 January 2022 | Confirmation statement made on 2021-09-16 with no updates |
| 07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
| 07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 15/07/2115 July 2021 | Registered office address changed from 89 Lansdowne Road Leicester LE2 8AT England to Apartment 40 Block a 69 Bradgate Street Leicester LE4 0AW on 2021-07-15 |
| 30/06/2130 June 2021 | Accounts for a dormant company made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 01/07/201 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHADRECK MAFUMA / 01/07/2020 |
| 01/07/201 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 01/07/201 July 2020 | REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 11 SWITHLAND CLOSE MARKFIELD LE67 9SE ENGLAND |
| 01/07/201 July 2020 | PSC'S CHANGE OF PARTICULARS / MR SHADRECK MAFUMA / 01/07/2020 |
| 02/04/202 April 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/04/2020 |
| 25/01/2025 January 2020 | DISS40 (DISS40(SOAD)) |
| 24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES |
| 10/12/1910 December 2019 | FIRST GAZETTE |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 14/01/1914 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 16/05/1816 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 16/12/1716 December 2017 | DISS40 (DISS40(SOAD)) |
| 13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES |
| 13/12/1713 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHADRECK MAFUMA / 12/12/2017 |
| 13/12/1713 December 2017 | REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 99 QUENIBOROUGH ROAD LEICESTERSHIRE LEICESTER LE4 6GX UNITED KINGDOM |
| 13/12/1713 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHADRECK MAFUMA |
| 12/12/1712 December 2017 | FIRST GAZETTE |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 17/09/1617 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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