SHUGA PROPERTIES LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

13/05/2413 May 2024 Application to strike the company off the register

View Document

17/01/2417 January 2024 Termination of appointment of Hassan Jahangir as a director on 2024-01-05

View Document

17/01/2417 January 2024 Appointment of Mr Hussain Jahangir as a director on 2024-01-05

View Document

17/01/2417 January 2024 Notification of Hussain Jahangir as a person with significant control on 2024-01-05

View Document

17/01/2417 January 2024 Cessation of Hassan Jahangir as a person with significant control on 2024-01-05

View Document

09/11/239 November 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

27/05/2327 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/05/2211 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Registered office address changed from 82 Brakeside Gardens Whitehaven CA28 9PP England to 167-169 Great Portland Street London W1W 5PF on 2021-08-10

View Document

10/08/2110 August 2021 Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2021-08-10

View Document

04/08/214 August 2021 Registered office address changed from 558 Hagley Road West Oldbury B68 0BS England to 68 Daisy Bank Road Manchester M14 5QP on 2021-08-04

View Document

04/08/214 August 2021 Director's details changed for Mr Hassan Jahangir on 2021-08-03

View Document

04/08/214 August 2021 Registered office address changed from 68 Daisy Bank Road Manchester M14 5QP England to 82 Brakeside Gardens Whitehaven CA28 9PP on 2021-08-04

View Document

03/08/213 August 2021 Registered office address changed from 81 Lower Cheltenham Place Bristol BS6 5LA England to 558 Hagley Road West Oldbury B68 0BS on 2021-08-03

View Document

14/08/2014 August 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