SHEMLA LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
19/07/2419 July 2024 | Registered office address changed from Unit 6 Bordesley Hall Farm Barns Storrage Lane Alverchurch B48 7ES United Kingdom to Unit 6 Bordesley Hall Farm Barns Storrage Lane Alverchurch B48 7ES on 2024-07-19 |
19/07/2419 July 2024 | Registered office address changed from Unit 14, Brenton Business Complex Bond Street Bury BL9 7BE United Kingdom to Unit 6 Bordesley Hall Farm Barns Storrage Lane Alverchurch B48 7ES on 2024-07-19 |
08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
13/02/2413 February 2024 | Compulsory strike-off action has been discontinued |
13/02/2413 February 2024 | Compulsory strike-off action has been discontinued |
13/02/2413 February 2024 | Confirmation statement made on 2023-11-12 with no updates |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Micro company accounts made up to 2023-04-05 |
19/06/2319 June 2023 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Unit 14, Brenton Business Complex Bond Street Bury BL9 7BE on 2023-06-19 |
02/06/232 June 2023 | Compulsory strike-off action has been discontinued |
02/06/232 June 2023 | Compulsory strike-off action has been discontinued |
01/06/231 June 2023 | Confirmation statement made on 2022-11-12 with updates |
14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
04/01/234 January 2023 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
22/01/2222 January 2022 | Registered office address changed from 23 Grove Place Bedford MK40 3JJ United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-22 |
20/11/2120 November 2021 | Confirmation statement made on 2021-11-12 with updates |
25/10/2125 October 2021 | Micro company accounts made up to 2021-04-05 |
16/07/2116 July 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPHINE MOLDEZ |
16/07/2116 July 2021 | Notification of Josephine Moldez as a person with significant control on 2020-11-20 |
16/07/2116 July 2021 | CESSATION OF MICHAEL MITCHELL AS A PSC |
16/07/2116 July 2021 | Cessation of Michael Mitchell as a person with significant control on 2020-11-20 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
20/02/2120 February 2021 | CURRSHO FROM 30/11/2021 TO 05/04/2021 |
30/11/2030 November 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MITCHELL |
27/11/2027 November 2020 | DIRECTOR APPOINTED MS JOSEPHINE MOLDEZ |
27/11/2027 November 2020 | REGISTERED OFFICE CHANGED ON 27/11/2020 FROM 61 LADYSMITH ROAD GRIMSBY DN32 9EG ENGLAND |
13/11/2013 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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