SHIDA LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2314 March 2023 Secretary's details changed for Dr Sekela Nemhina Mwambingu on 2023-03-14

View Document

14/03/2314 March 2023 Director's details changed for Dr Sekela Nemhina Mwambingu on 2023-03-14

View Document

14/03/2314 March 2023 Change of details for Dr Sekela Nemhina Mwambingu as a person with significant control on 2023-03-14

View Document

14/03/2314 March 2023 Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd to 44 st James Avenue Upton Chester Cheshire CH2 1NJ on 2023-03-14

View Document

26/11/2126 November 2021 Compulsory strike-off action has been discontinued

View Document

26/11/2126 November 2021 Compulsory strike-off action has been discontinued

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

01/07/201 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR TOM MWAMBINGU

View Document

14/06/1914 June 2019 TERMINATE DIR APPOINTMENT

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 DISS40 (DISS40(SOAD))

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

25/08/1525 August 2015 SECRETARY'S CHANGE OF PARTICULARS / DR SEKELA NEMHINA MWAMBINGU / 04/09/2014

View Document

04/09/144 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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