Advanced company searchLink opens in new window

SHIRIN CASHMERE LTD

Company number 05267915

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)
24 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
22 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
21 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
21 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
24 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
21 Oct 2013 AP04 Appointment of Halldime Limited as a secretary
21 Oct 2013 TM02 Termination of appointment of Hinchley Nominees Limited as a secretary
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Sep 2013 CERTNM Company name changed corastone LIMITED\certificate issued on 17/09/13
  • RES15 ‐ Change company name resolution on 2013-09-04
10 Sep 2013 CONNOT Change of name notice
22 Oct 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Nov 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
02 Nov 2011 CH04 Secretary's details changed for Hinchley Nominees Limited on 21 October 2011
19 Oct 2011 AD01 Registered office address changed from 73 Wimpole Street London W1G 8AZ on 19 October 2011
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010