SHAYOO LTD
Company Documents
| Date | Description | 
|---|---|
| 05/10/215 October 2021 | Final Gazette dissolved via voluntary strike-off | 
| 05/10/215 October 2021 | Final Gazette dissolved via voluntary strike-off | 
| 20/07/2120 July 2021 | First Gazette notice for voluntary strike-off | 
| 20/07/2120 July 2021 | First Gazette notice for voluntary strike-off | 
| 12/07/2112 July 2021 | Unaudited abridged accounts made up to 2020-10-31 | 
| 12/07/2112 July 2021 | Application to strike the company off the register | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES | 
| 12/09/1912 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / GARY BOYLE / 12/09/2019 | 
| 07/05/197 May 2019 | REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 34 WOODSIDE AVENUE LEEDS LS7 2UL | 
| 29/04/1929 April 2019 | PSC'S CHANGE OF PARTICULARS / MR GARY BOYLE / 20/12/2018 | 
| 06/03/196 March 2019 | 31/10/18 TOTAL EXEMPTION FULL | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES | 
| 28/06/1828 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 | 
| 03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES | 
| 16/03/1616 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 | 
| 13/10/1513 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders | 
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 | 
| 30/10/1430 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders | 
| 16/06/1416 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 | 
| 18/10/1318 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders | 
| 08/05/138 May 2013 | REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 21 FLORAL AVENUE LEEDS WEST YORKSHIRE LS7 3DP | 
| 19/04/1319 April 2013 | 19/04/13 STATEMENT OF CAPITAL GBP 2 | 
| 11/02/1311 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 | 
| 05/11/125 November 2012 | Annual return made up to 7 October 2012 with full list of shareholders | 
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 | 
| 04/05/124 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 | 
| 13/01/1213 January 2012 | REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 87 POTTERNEWTON LANE LEEDS YORKSHIRE LS7 3LW | 
| 18/11/1118 November 2011 | Annual return made up to 7 October 2011 with full list of shareholders | 
| 25/11/1025 November 2010 | REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 30 LAYTON ROAD BRENTFORD MIDDLESEX TW8 0QJ ENGLAND | 
| 07/10/107 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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