SHORTCUT ENGINEERING ENTERPRISES LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Final Gazette dissolved following liquidation

View Document

17/03/2517 March 2025 Final Gazette dissolved following liquidation

View Document

17/12/2417 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

19/12/2319 December 2023 Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2023-12-19

View Document

19/12/2319 December 2023 Statement of affairs

View Document

19/12/2319 December 2023 Appointment of a voluntary liquidator

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-18 with updates

View Document

21/04/2321 April 2023 Change of details for Mr Gabriel Horacio Campos as a person with significant control on 2022-12-07

View Document

21/04/2321 April 2023 Director's details changed for Mr Gabriel Horacio Campos on 2022-12-07

View Document

03/04/233 April 2023 Registered office address changed from C/O Harris & Trotter Llp 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

20/12/2220 December 2022 Previous accounting period shortened from 2021-12-28 to 2021-12-27

View Document

28/02/2228 February 2022 Director's details changed for Mr Gabriel Horacio Campos on 2022-02-25

View Document

28/02/2228 February 2022 Change of details for Mr Gabriel Horacio Campos as a person with significant control on 2022-02-25

View Document

24/01/2224 January 2022 Registration of charge 087790020001, created on 2022-01-10

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2019-12-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

09/07/199 July 2019 COMPANY NAME CHANGED MAAXI LTD CERTIFICATE ISSUED ON 09/07/19

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

29/05/1829 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

26/09/1726 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/12/1511 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/07/1520 July 2015 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

25/03/1525 March 2015 DISS40 (DISS40(SOAD))

View Document

24/03/1524 March 2015 FIRST GAZETTE

View Document

19/03/1519 March 2015 Annual return made up to 18 November 2014 with full list of shareholders

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM 1 EAST POULTRY AVENUE LONDON INNOVATION WAREHOUSE (1ST FLOOR) LONDON UNITED KINGDOM EC1A 9PT ENGLAND

View Document

18/11/1318 November 2013 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