R M SHAREE GHOR LTD

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 Change of details for Mr Lala Miah as a person with significant control on 2022-02-08

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

03/02/223 February 2022 Cessation of Jahana Begum as a person with significant control on 2022-01-21

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES

View Document

04/03/214 March 2021 REGISTERED OFFICE CHANGED ON 04/03/2021 FROM 37 NORMANTON TERRACE NEWCASTLE UPON TYNE NE4 6PP

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, DIRECTOR JAHANA BEGUM

View Document

18/02/2118 February 2021 REGISTERED OFFICE CHANGED ON 18/02/2021 FROM 2A BEACONSFIELD ROAD NEWCASTLE UPON TYNE NE4 5JN ENGLAND

View Document

02/11/202 November 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