Advanced company searchLink opens in new window

SHYMKENT LIMITED

Company number 07154558

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)
18 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2015 DS01 Application to strike the company off the register
11 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
07 Nov 2014 TM01 Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 24 October 2014
07 Nov 2014 AP01 Appointment of Yardena Landman as a director on 24 October 2014
08 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Aug 2013 CH01 Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013
29 May 2013 CH01 Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013
28 Mar 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
13 Feb 2013 AD01 Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 13 February 2013
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Mar 2012 SH10 Particulars of variation of rights attached to shares
29 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
15 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Feb 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
23 Aug 2010 AD01 Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 23 August 2010
18 Feb 2010 AA01 Current accounting period shortened from 28 February 2011 to 31 December 2010
11 Feb 2010 NEWINC Incorporation