SHAHE GOSFORTH LTD

Company Documents

DateDescription
01/08/251 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

04/11/244 November 2024 Registered office address changed from 30 Wansbeck Road South Newcastle upon Tyne Tyne & Wear NE3 3HQ to 17 Main Street Ponteland Newcastle upon Tyne NE20 9NH on 2024-11-04

View Document

29/10/2429 October 2024 Termination of appointment of Humayun Rashid Choudhury as a director on 2024-10-14

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-08-25 with updates

View Document

15/10/2415 October 2024 Cessation of Humayun Rashid Choudhury as a person with significant control on 2024-10-14

View Document

14/10/2414 October 2024 Change of details for Mr Humayun Rashid Choudhury as a person with significant control on 2024-10-14

View Document

14/10/2414 October 2024 Notification of Mark Kilby as a person with significant control on 2024-10-14

View Document

14/10/2414 October 2024 Director's details changed for Mr Humayun Rashid Choudhury on 2024-10-14

View Document

14/10/2414 October 2024 Appointment of Mr Mark Kilby as a director on 2024-10-14

View Document

03/09/243 September 2024 Termination of appointment of Syeda Fahima Choudhury as a director on 2024-08-20

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

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

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/12/223 December 2022 Compulsory strike-off action has been discontinued

View Document

03/12/223 December 2022 Compulsory strike-off action has been discontinued

View Document

02/12/222 December 2022 Confirmation statement made on 2022-08-25 with no updates

View Document

29/11/2229 November 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-08-25 with no updates

View Document

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

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

29/12/2029 December 2020 DISS40 (DISS40(SOAD))

View Document

28/12/2028 December 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

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

View Accounts

02/05/192 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

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

View Accounts

26/02/1826 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/11/1718 November 2017 DISS40 (DISS40(SOAD))

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

14/11/1714 November 2017 FIRST GAZETTE

View Document

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

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/06/1719 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

22/11/1622 November 2016 DISS40 (DISS40(SOAD))

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

15/11/1615 November 2016 FIRST GAZETTE

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/11/1510 November 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

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

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/10/142 October 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

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

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/10/1310 October 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

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

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/11/1222 November 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/01/1211 January 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 Annual return made up to 25 August 2011 with full list of shareholders

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

25/08/1025 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information