Advanced company searchLink opens in new window

SHALINI CHAUHAN LIMITED

Company number 08723479

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 2020 TM01 Termination of appointment of Kimberley Lagran as a director on 24 November 2020
30 Mar 2020 AD01 Registered office address changed from Pan Paninsula 1 Pan Peninsula Square Flat 1914 London E14 9HG to 6a Cedars Mews London SW4 0PL on 30 March 2020
17 Mar 2020 AP01 Appointment of Ms Kimberley Lagran as a director on 10 February 2020
09 Jan 2020 AC92 Restoration by order of the court
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2017 DS01 Application to strike the company off the register
19 Mar 2017 AA Micro company accounts made up to 30 June 2016
16 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
20 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
27 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
23 Sep 2015 AD01 Registered office address changed from 11 Aegean Apartments Western Gateway London E16 1AR England to Pan Paninsula 1 Pan Peninsula Square Flat 1914 London E14 9HG on 23 September 2015
31 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
05 Jul 2015 AD01 Registered office address changed from C/O Hafsa Bana 17 Western Gateway London E16 1AR England to 11 Aegean Apartments Western Gateway London E16 1AR on 5 July 2015
10 Jun 2015 AA01 Current accounting period shortened from 31 October 2015 to 30 June 2015
23 Apr 2015 AD01 Registered office address changed from Flat 20 150 Wapping High Street Wapping London E1W 3PH to C/O Hafsa Bana 17 Western Gateway London E16 1AR on 23 April 2015
04 Nov 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
27 Oct 2014 AD01 Registered office address changed from Flat 20/150 Wapping High Street London E1W 3PH England to Flat 20 150 Wapping High Street Wapping London E1W 3PH on 27 October 2014
26 Oct 2014 AD01 Registered office address changed from 9-13 Fulham High St London SW6 3JH United Kingdom to Flat 20 150 Wapping High Street Wapping London E1W 3PH on 26 October 2014
08 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-08
  • GBP 1