- Company Overview for SHIELD PROPERTIES & INVESTMENTS (HOLDINGS) LIMITED (00745746)
- Filing history for SHIELD PROPERTIES & INVESTMENTS (HOLDINGS) LIMITED (00745746)
- People for SHIELD PROPERTIES & INVESTMENTS (HOLDINGS) LIMITED (00745746)
- Charges for SHIELD PROPERTIES & INVESTMENTS (HOLDINGS) LIMITED (00745746)
- More for SHIELD PROPERTIES & INVESTMENTS (HOLDINGS) LIMITED (00745746)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2013 | DS01 | Application to strike the company off the register | |
08 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
13 Jun 2012 | AR01 |
Annual return made up to 1 June 2012 with full list of shareholders
Statement of capital on 2012-06-13
|
|
01 Mar 2012 | AP03 | Appointment of Mr Robert James Hinton as a secretary on 29 February 2012 | |
01 Mar 2012 | TM02 | Termination of appointment of Sarah Caroline Gott as a secretary on 29 February 2012 | |
01 Mar 2012 | TM02 | Termination of appointment of Robert Hugh Musgrove as a secretary on 29 February 2012 | |
28 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
09 Sep 2011 | CH03 | Secretary's details changed for Sarah Caroline Gott on 15 April 2011 | |
28 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
24 Jun 2011 | CH01 | Director's details changed for Jaya Subramaniyan on 1 October 2010 | |
10 Jun 2011 | CH03 | Secretary's details changed | |
11 May 2011 | TM01 | Termination of appointment of Peter Reid as a director | |
18 Apr 2011 | CH03 | Secretary's details changed for Sarah Caroline Maher on 15 April 2011 | |
28 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
22 Jul 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
17 Feb 2010 | CH01 | Director's details changed for Peter John Reid on 11 September 2009 | |
25 Jan 2010 | CH01 | Director's details changed for Jaya Subramaniyan on 1 October 2009 | |
18 Jan 2010 | CH03 | Secretary's details changed for Sarah Maher on 18 January 2010 | |
23 Nov 2009 | CH01 | Director's details changed for Peter John Reid on 1 November 2009 | |
07 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
11 Jun 2009 | 363a | Return made up to 01/06/09; full list of members | |
12 Mar 2009 | 288a | Director appointed jaya subramaniyan | |
05 Mar 2009 | 288c | Secretary's Change of Particulars / robert musgrove / 11/02/2009 / Nationality was: other, now: british; HouseName/Number was: , now: 8; Street was: 6 barn meadow, now: canada square; Area was: staplehurst, now: ; Post Town was: tonbridge, now: london; Region was: kent, now: ; Post Code was: TN12 0SY, now: E14 5HQ; Secure Officer was: false, now: t |