SHEER CONSULTING LTD

Company Documents

DateDescription
03/07/183 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/04/1817 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/189 April 2018 APPLICATION FOR STRIKING-OFF

View Document

20/03/1820 March 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

15/09/1715 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ELOUISE LORAINE DONNELLY / 12/03/2016

View Document

07/03/167 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/03/1513 March 2015 01/02/15 STATEMENT OF CAPITAL GBP 2

View Document

13/03/1513 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MS ELOUISE LORAINE DONNELLY

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / RAY CHARLES WALKER / 04/05/2013

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM
7 7 SPARTAN CLOSE
GREAT HORKESLEY
COLCHESTER
ESSEX
UNITED KINGDOM

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM
35 FORD CLOSE
RAINHAM
ESSEX
RM13 7AU

View Document

12/02/1312 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

10/02/1210 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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