- Company Overview for SHUMMA LOCUMS LIMITED (06633076)
- Filing history for SHUMMA LOCUMS LIMITED (06633076)
- People for SHUMMA LOCUMS LIMITED (06633076)
- More for SHUMMA LOCUMS LIMITED (06633076)
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
|
|
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
|
|
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
|
|
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 |