Advanced company searchLink opens in new window

SHARMILL LIMITED

Company number 05889563

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)
17 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2010 CH01 Director's details changed for Kebrom Girmai on 12 March 2010
12 Nov 2009 CH01 Director's details changed for Kebrom Girmai on 12 November 2009
28 Jul 2009 288b Appointment Terminated Secretary kirkcourt LIMITED
28 Jul 2009 363a Return made up to 27/07/09; full list of members
28 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
30 Jul 2008 363a Return made up to 27/07/08; full list of members
14 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
01 Aug 2007 363a Return made up to 27/07/07; full list of members
08 May 2007 288b Director resigned
31 Oct 2006 288a New director appointed
24 Oct 2006 288a New secretary appointed
24 Oct 2006 288b Secretary resigned
24 Oct 2006 88(2)R Ad 02/10/06--------- £ si 1@1=1 £ ic 1/2
24 Oct 2006 225 Accounting reference date shortened from 31/07/07 to 31/03/07
24 Oct 2006 288a New secretary appointed
24 Oct 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Oct 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Sep 2006 288a New director appointed
15 Sep 2006 288b Secretary resigned
15 Sep 2006 288b Director resigned
15 Sep 2006 287 Registered office changed on 15/09/06 from: 788-790 finchley road london NW11 7TJ
27 Jul 2006 NEWINC Incorporation