SHEEPRIDGE OFF LICENCE LIMITED

Company Documents

DateDescription
31/12/1831 December 2018 ORDER OF COURT TO WIND UP

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

14/07/1814 July 2018 DISS40 (DISS40(SOAD))

View Document

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR FAHID MAHMOOD

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR ASSAD MAHMOOD CHOUDHRY

View Document

06/08/156 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/04/1513 April 2015 DIRECTOR APPOINTED MR FAHID MAHMOOD

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/08/146 August 2014 DISS40 (DISS40(SOAD))

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

04/08/144 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 REGISTERED OFFICE CHANGED ON 26/07/2013 FROM, C/O C/O ICSE LIMITED, 830A HARROGATE ROAD, GREENGATES LODGE, BRADFORD, WEST YORKSHIRE, BD10 0RA, ENGLAND

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM, C/O ICSE LIMITED, 140 - 148, MANNINGHAM LANE, BRADFORD, WEST YORKSHIRE, BD8 7JJ, UNITED KINGDOM

View Document

30/01/1330 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM, 86 SHEEPRIDGE ROAD, SHEEPRIDGE, HUDDERSFIELD, WEST YORKSHIRE, HD2 1HG

View Document

27/09/1227 September 2012 SECRETARY'S CHANGE OF PARTICULARS / IHTASHAM MAHMOOD CHOUDHRY / 27/09/2012

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / IHTASHAM MAHMOOD CHOUDHRY / 27/09/2012

View Document

27/09/1227 September 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/07/1212 July 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

12/07/1212 July 2012 28/07/11 NO CHANGES

View Document

14/01/1214 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/07/115 July 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

07/01/117 January 2011 28/07/10 NO CHANGES

View Document

09/09/109 September 2010 Annual return made up to 28 July 2009 with full list of shareholders

View Document

09/09/109 September 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

26/08/1026 August 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

06/04/106 April 2010 STRUCK OFF AND DISSOLVED

View Document

22/12/0922 December 2009 FIRST GAZETTE

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM, 73 LAWRENCE ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD1 4LW, UNITED KINGDOM

View Document

28/07/0828 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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