Advanced company searchLink opens in new window

SHASHI ENTERPRISE (UK) LIMITED

Company number 08056727

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
18 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2021 DS01 Application to strike the company off the register
28 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
12 Apr 2021 CS01 Confirmation statement made on 19 January 2021 with updates
12 Apr 2021 AD01 Registered office address changed from 25 Balham High Road Balham London SW12 9AL to 6 Gannet Court Grantham NG31 7RR on 12 April 2021
21 Feb 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
25 Feb 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
25 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
22 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
17 Jan 2018 TM01 Termination of appointment of Jaya Kumar Acharya as a director on 1 December 2017
01 Sep 2017 TM01 Termination of appointment of Radha Bhattarai Gaire as a director on 1 September 2017
20 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
11 Jan 2017 AA Total exemption full accounts made up to 30 April 2016
09 Nov 2016 SH01 Statement of capital following an allotment of shares on 1 August 2016
  • GBP 300
09 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
09 Nov 2016 SH01 Statement of capital following an allotment of shares on 1 August 2016
  • GBP 200
02 Nov 2016 AP01 Appointment of Mr Jaya Kumar Acharya as a director on 1 August 2016
09 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 200
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
29 Oct 2015 TM01 Termination of appointment of Debi Lal Gaire as a director on 1 October 2015
22 Jul 2015 AP01 Appointment of Mrs Radha Bhattarai Gaire as a director on 29 June 2015