SHN HIRE LTD

Company Documents

DateDescription
11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

12/10/2312 October 2023 Termination of appointment of Syed Haider Nazir as a director on 2023-06-02

View Document

12/10/2312 October 2023 Cessation of Syed Haider Nazir as a person with significant control on 2023-06-02

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

02/06/232 June 2023 Appointment of Mr Luis Alberto Castillo Feliz as a director on 2023-06-02

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

26/04/2326 April 2023 Registered office address changed from 76 Lonsdale Avenue London E6 3JY England to Suite 3, 119 Frisby Road Leicester LE5 0DQ on 2023-04-26

View Document

22/02/2322 February 2023 Compulsory strike-off action has been suspended

View Document

22/02/2322 February 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2212 December 2022 Registered office address changed from 7 Roman Road London E6 3RX United Kingdom to 76 Lonsdale Avenue London E6 3JY on 2022-12-12

View Document

25/10/2225 October 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 Compulsory strike-off action has been discontinued

View Document

22/10/2222 October 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2118 October 2021 Director's details changed for Mr Syed Haider Nazir on 2021-10-18

View Document

18/10/2118 October 2021 Change of details for Mr Syed Haider Nazir as a person with significant control on 2021-10-18

View Document

18/10/2118 October 2021 Registered office address changed from 76 Lonsdale Avenue London E6 3JY England to 7 Roman Road London E6 3RX on 2021-10-18

View Document

15/10/2115 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/01/2022 January 2020 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