Advanced company searchLink opens in new window

SHADDA LTD

Company number 06380951

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)
13 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
29 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2013 AR01 Annual return made up to 25 September 2012 with full list of shareholders
Statement of capital on 2013-01-27
  • GBP 1
22 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2012 AD01 Registered office address changed from C/O Bmn Accounts Ltd Basepoint Bromsgrove Isidore Road Bromsgrove Worcestershire B60 3ET England on 9 July 2012
09 Jul 2012 AD01 Registered office address changed from C/O Bmn Accounts Ltd Avon House Buntsford Drive Stoke Heath Bromsgrove Worcestershire B60 4JE England on 9 July 2012
20 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
08 Nov 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
07 Nov 2011 CH01 Director's details changed for Ranseet Singh Boyal on 25 September 2011
28 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
08 Oct 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
08 Oct 2010 CH01 Director's details changed for Ranseet Singh Boyal on 25 September 2010
08 Oct 2010 AD01 Registered office address changed from 8 Colemeadow Rd, North Moons Moat, Redditch Worcs B98 9PB on 8 October 2010
04 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
16 Mar 2010 TM02 Termination of appointment of Sarabjit Boyal as a secretary
14 Dec 2009 AR01 Annual return made up to 25 September 2009 with full list of shareholders
17 Jul 2009 AA Accounts for a dormant company made up to 30 September 2008
11 Feb 2009 363a Return made up to 25/09/08; full list of members
14 Jan 2008 288a New director appointed
14 Jan 2008 288a New secretary appointed
31 Dec 2007 CERTNM Company name changed drymain LTD\certificate issued on 31/12/07
30 Oct 2007 288b Director resigned
30 Oct 2007 288b Secretary resigned