SHEPHALL CONSULTING LIMITED

Company Documents

DateDescription
19/06/1619 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/04/1619 April 2016 APPLICATION FOR STRIKING-OFF

View Document

19/04/1619 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

20/03/1620 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

20/03/1620 March 2016 REGISTERED OFFICE CHANGED ON 20/03/2016 FROM
FLAT 2, HAVISHAM HOUSE SCOTT LIDGETT CRESCENT
LONDON
SE16 4UY

View Document

04/05/154 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM
3 GAUMONT HOUSE 93 MARMONT ROAD
LONDON
SE15 5TL
ENGLAND

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM
HAVISHAM HOUSE SCOTT LIDGETT CRESCENT
LONDON
SE16 4UY
ENGLAND

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM
FLAT 2 SCOTT LIDGETT CRESCENT
LONDON
SE16 4UY
ENGLAND

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM
3 MARMONT ROAD
LONDON
SE15 5TL
ENGLAND

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR ADENIYI ALABI

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR OLANIRAN DAVID DARAMOLA

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM
2 HAVISHAM HOUSE
SCOTT LIDGETT CRESCENT
LONDON
SE16 4UY

View Document

03/05/143 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/12/138 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

08/12/138 December 2013 REGISTERED OFFICE CHANGED ON 08/12/2013 FROM
15 CROMWELL ROAD
LONDON
SW9 7RU
UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/04/1327 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

01/01/131 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

12/08/1212 August 2012 REGISTERED OFFICE CHANGED ON 12/08/2012 FROM C/O DAVID DARAMOLA 15 CROMWELL ROAD LONDON SW9 7RU UNITED KINGDOM

View Document

03/05/123 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/01/1221 January 2012 DIRECTOR APPOINTED MR ADENIYI OLABANJO ALABI

View Document

21/01/1221 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID DARAMOLA

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 35 ABERFELDY HOUSE JOHN RUSKIN STREET LONDON SE5 0XQ ENGLAND

View Document

18/04/1118 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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