Advanced company searchLink opens in new window

SHUMMA LOCUMS LIMITED

Company number 06633076

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2021 DS01 Application to strike the company off the register
17 Jun 2021 AA Micro company accounts made up to 30 June 2020
27 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
21 Mar 2020 AA Micro company accounts made up to 30 June 2019
07 Oct 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
26 Jan 2019 AA Micro company accounts made up to 30 June 2018
23 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
03 Feb 2018 CH01 Director's details changed for Mrs. Shumma Rubie Raja on 1 February 2018
03 Feb 2018 CH01 Director's details changed for Dr Shahzad Anwer on 1 February 2018
03 Feb 2018 AD01 Registered office address changed from 257 Streetsbrook Road Solihull West Midlands B91 1HE to 87 Markfield Avenue Manchester M13 9AX on 3 February 2018
16 Jan 2018 AA Micro company accounts made up to 30 June 2017
27 Oct 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
27 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
21 Nov 2016 CS01 Confirmation statement made on 10 September 2016 with updates
28 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
11 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
15 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
22 Aug 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
22 Aug 2014 TM02 Termination of appointment of Huma Ali Khan as a secretary on 1 January 2014
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
21 Aug 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
20 Aug 2013 CH01 Director's details changed for Dr Shahzad Anwer on 30 June 2013
27 Jul 2013 AD01 Registered office address changed from 22 Downley Close Norden Rochdale Lancashire OL12 7GJ United Kingdom on 27 July 2013