Advanced company searchLink opens in new window

SHINE & SHINE LIMITED

Company number 06447435

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)
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2020 TM01 Termination of appointment of Francis Hans Kurt Mondon as a director on 18 August 2020
25 Apr 2020 PSC07 Cessation of Natascha De Pozel as a person with significant control on 5 October 2019
24 Apr 2020 CS01 Confirmation statement made on 5 October 2019 with updates
24 Apr 2020 PSC01 Notification of Boris Georges Pagani as a person with significant control on 4 March 2020
24 Apr 2020 AP01 Appointment of Francis Hans Kurt Mondon as a director on 4 March 2020
23 Mar 2020 AD01 Registered office address changed from 85 Springfield Road Chelmsford CM2 6JL to Green Hayes Forest Road Pyrford Woking Surrey GU22 8LU on 23 March 2020
10 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2019 TM01 Termination of appointment of Pamela Randall as a director on 1 March 2019
05 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
14 Nov 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Sep 2016 TM01 Termination of appointment of Susan Reilly as a director on 20 September 2016
26 Sep 2016 TM01 Termination of appointment of Susan Tanya Lisette Reilly as a director on 20 September 2016
26 Sep 2016 AP01 Appointment of Mrs Pamela Randall as a director on 20 September 2016
19 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
12 Jan 2016 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,000
12 Jan 2016 TM02 Termination of appointment of Woodford Services Limited as a secretary on 31 December 2015
12 Jan 2016 TM01 Termination of appointment of Sarah Lynn Hulme as a director on 31 December 2015