SHEER CONSULTING LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 03/07/183 July 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 17/04/1817 April 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 09/04/189 April 2018 | APPLICATION FOR STRIKING-OFF |
| 20/03/1820 March 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
| 15/09/1715 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
| 02/08/162 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 19/04/1619 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELOUISE LORAINE DONNELLY / 12/03/2016 |
| 07/03/167 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 15/09/1515 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 13/03/1513 March 2015 | 01/02/15 STATEMENT OF CAPITAL GBP 2 |
| 13/03/1513 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
| 09/03/159 March 2015 | DIRECTOR APPOINTED MS ELOUISE LORAINE DONNELLY |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 02/09/142 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 21/05/1421 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RAY CHARLES WALKER / 04/05/2013 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 19/02/1419 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
| 11/10/1311 October 2013 | REGISTERED OFFICE CHANGED ON 11/10/2013 FROM 7 7 SPARTAN CLOSE GREAT HORKESLEY COLCHESTER ESSEX UNITED KINGDOM |
| 15/08/1315 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 22/05/1322 May 2013 | REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 35 FORD CLOSE RAINHAM ESSEX RM13 7AU |
| 12/02/1312 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
| 22/03/1222 March 2012 | REGISTERED OFFICE CHANGED ON 22/03/2012 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND |
| 10/02/1210 February 2012 | 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