Advanced company searchLink opens in new window

SHED COMMUNICATIONS LIMITED

Company number 03236685

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2014 DS01 Application to strike the company off the register
20 Jan 2014 TM01 Termination of appointment of Fiona Carville as a director
20 Jan 2014 AP01 Appointment of Mr Rajinder Kumar as a director
12 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
25 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
16 Aug 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
21 May 2012 CERTNM Company name changed first public relations LIMITED\certificate issued on 21/05/12
  • RES15 ‐ Change company name resolution on 2012-05-21
  • NM01 ‐ Change of name by resolution
21 May 2012 TM01 Termination of appointment of Ashni Kumar as a director
21 May 2012 TM01 Termination of appointment of Lynda Dabo Adzuana as a director
21 May 2012 TM01 Termination of appointment of Evelyn Lane as a director
27 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
16 Aug 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
30 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
18 Aug 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
03 Aug 2010 AD01 Registered office address changed from C/O Kukar and Co 4 Red Lion Court, Alexandra Road Hounslow Middlesex TW3 1JS on 3 August 2010
03 Aug 2010 AD01 Registered office address changed from Maplefield Grange Maplefield Lane Chalfont St Giles Bucks HP8 4TY on 3 August 2010
08 Apr 2010 AP01 Appointment of Ms Evelyn Julia Lane as a director
08 Apr 2010 TM02 Termination of appointment of Ashni Kumar as a secretary
08 Apr 2010 TM02 Termination of appointment of Ashni Kumar as a secretary
08 Apr 2010 AP01 Appointment of Miss Lynda Oya Dabo Adzuana as a director
08 Apr 2010 CH01 Director's details changed for Fiona Mary Carville on 1 March 2010
31 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
12 Aug 2009 363a Return made up to 12/08/09; full list of members