SHEPHERDESS DEVELOPMENT LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

12/09/2212 September 2022 Application to strike the company off the register

View Document

14/02/2214 February 2022 Restoration by order of the court

View Document

14/02/2214 February 2022 Director's details changed for Mr Karim Zein on 2021-10-26

View Document

14/05/1914 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/191 May 2019 APPLICATION FOR STRIKING-OFF

View Document

15/04/1915 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/18

View Document

19/02/1919 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 PREVSHO FROM 31/12/2018 TO 30/11/2018

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

12/03/1812 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS TANYA ZEIN JACCAUD / 14/11/2017

View Document

20/09/1720 September 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

20/09/1720 September 2017 CESSATION OF PERSPECTIVES IMMOINVEST SA AS A PSC

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

08/05/178 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS TANYA ZEIN JACCAUD / 05/12/2016

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/12/157 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 42 ALBERT STREET LONDON NW1 7NU

View Document

01/12/141 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/12/132 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

13/11/1313 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078638830001

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/12/124 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

20/06/1220 June 2012 SAIL ADDRESS CHANGED FROM: CALDER & CO 1 REGENT STREET LONDON SW1Y 4NW

View Document

30/01/1230 January 2012 SAIL ADDRESS CREATED

View Document

30/01/1230 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM

View Document

30/01/1230 January 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

29/11/1129 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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