SHIVORES LTD
Company Documents
| Date | Description |
|---|---|
| 02/09/252 September 2025 | Final Gazette dissolved via compulsory strike-off |
| 02/09/252 September 2025 | Final Gazette dissolved via compulsory strike-off |
| 17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
| 17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
| 15/04/2515 April 2025 | Registered office address changed from Office 54 Sterling Park Clapgate Lane Birmingham B32 3BU United Kingdom to Office 16 33 York Street Business Centre 33 York Street Business Centre Wolverhampton WV1 3RN on 2025-04-15 |
| 01/08/241 August 2024 | Registered office address changed from 28B Cardiff Road Reading RG1 8FX United Kingdom to Office 54 Sterling Park Clapgate Lane Birmingham B32 3BU on 2024-08-01 |
| 12/04/2412 April 2024 | Cessation of Charlie Smith as a person with significant control on 2024-02-21 |
| 11/04/2411 April 2024 | Termination of appointment of Charlie Smith as a director on 2024-02-21 |
| 11/04/2411 April 2024 | Notification of Angelica Villareal as a person with significant control on 2024-02-21 |
| 09/04/249 April 2024 | Appointment of Ms Angelica Villareal as a director on 2024-02-21 |
| 23/02/2423 February 2024 | Registered office address changed from 52 Morse Street Wiltshire Swindon SN1 5QP United Kingdom to 28B Cardiff Road Reading RG1 8FX on 2024-02-23 |
| 19/02/2419 February 2024 | Incorporation |
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