SHARNTITRUST

Company Documents

DateDescription
19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

26/07/2126 July 2021 Application to strike the company off the register

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANGELA BUTCHER

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIL JAGDISH SINGH

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

15/07/1615 July 2016 SECRETARY'S CHANGE OF PARTICULARS / GIL SINGH / 14/07/2016

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM HEBER HOUSE 7A CHURCH LANE WARMSWORTH DONCASTER SOUTH YORKSHIRE DN4 9NS

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / WENDY BENNETT / 14/07/2016

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / GIL SINGH / 14/07/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 23/06/16 NO MEMBER LIST

View Document

25/03/1625 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/07/155 July 2015 23/06/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 23/06/14 NO MEMBER LIST

View Document

03/04/143 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

12/07/1312 July 2013 23/06/13 NO MEMBER LIST

View Document

03/04/133 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

28/06/1228 June 2012 23/06/12 NO MEMBER LIST

View Document

02/04/122 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 23/06/11 NO MEMBER LIST

View Document

31/03/1131 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 23/06/10 NO MEMBER LIST

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY BENNETT / 23/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIL SINGH / 23/06/2010

View Document

06/04/106 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 ANNUAL RETURN MADE UP TO 23/06/09

View Document

09/04/099 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

29/10/0829 October 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

17/07/0817 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0817 July 2008 ANNUAL RETURN MADE UP TO 23/06/08

View Document

17/07/0817 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GIL SINGH / 23/06/2008

View Document

17/07/0817 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / WENDY BENNETT / 23/06/2008

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM CHESTNUT CENTRE,, 2A CHESTNUTSTREET,, DEIGHTON HUDDERSFIELD WEST YORKSHIRE HD2 1HJ

View Document

17/07/0817 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR DENISE CAMPBELL

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: CHESTNUT CENTRE, 2A CHESTNUT STREET, DEIGHTON HUDDERSFIELD WEST YORKSHIRE HD2 1HJ

View Document

02/07/072 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/072 July 2007 ANNUAL RETURN MADE UP TO 23/06/07

View Document

02/07/072 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

28/06/0728 June 2007 REGISTERED OFFICE CHANGED ON 28/06/07 FROM: 28 COLLEGE TERRACE SAVILE PARK HALIFAX HX1 3BX

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

15/01/0715 January 2007 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information