ALERT 4 SHUTTER LTD

Company Documents

DateDescription
13/06/2413 June 2024 Final Gazette dissolved following liquidation

View Document

13/06/2413 June 2024 Final Gazette dissolved following liquidation

View Document

13/03/2413 March 2024 Return of final meeting in a creditors' voluntary winding up

View Document

04/04/234 April 2023 Liquidators' statement of receipts and payments to 2023-01-25

View Document

11/02/2211 February 2022 Statement of affairs

View Document

09/02/229 February 2022 Registered office address changed from 12 Martin Road Aveley South Ockendon RM15 4TR United Kingdom to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2022-02-09

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Appointment of a voluntary liquidator

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 7 CARPENTERS COURT LEWIS WAY DAGENHAM ESSEX RM10 8UG

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

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

View Document

02/10/152 October 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 11 BOULTON ROAD DAGENHAM RM8 3DD

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SINGH / 08/05/2015

View Document

12/09/1412 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

26/06/1426 June 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGINA MATE

View Document

21/09/1321 September 2013 DIRECTOR APPOINTED MISS GEORGINA MATE

View Document

21/09/1321 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1220 August 2012 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