SHADEVEX LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 Application to strike the company off the register

View Document

04/06/244 June 2024 Registered office address changed from 35 Springfield Gardens Bromley BR1 2LY England to Fernhills House Foerster Chambers Todd Street Bury Fernhills Business Centre Todd Street, Bury, Gtr Manchester BL9 5BJ on 2024-06-04

View Document

04/06/244 June 2024 Registered office address changed from Fernhills House Foerster Chambers Todd Street Bury Fernhills Business Centre Todd Street, Bury, Gtr Manchester BL9 5BJ England to Fernhills Business Centre Todd Street, Bury Gtr Manchester BL9 5BJ on 2024-06-04

View Document

21/03/2421 March 2024 Termination of appointment of Aliyah Arshad as a director on 2024-03-21

View Document

21/03/2421 March 2024 Appointment of Mrs Hualing Wang as a director on 2024-03-21

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

21/03/2421 March 2024 Registered office address changed from 35 Haslam Street Rochdale OL12 6QQ England to 35 Springfield Gardens Bromley BR1 2LY on 2024-03-21

View Document

21/03/2421 March 2024 Notification of Hualing Wang as a person with significant control on 2024-03-21

View Document

21/03/2421 March 2024 Cessation of Aliyah Arshad as a person with significant control on 2024-03-21

View Document

09/02/249 February 2024 Incorporation

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