Advanced company searchLink opens in new window

SHAHSHU LTD

Company number 09924727

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 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2021 AA Micro company accounts made up to 30 December 2020
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2020 AA Micro company accounts made up to 30 December 2019
07 Sep 2020 CS01 Confirmation statement made on 3 June 2020 with updates
07 Sep 2020 PSC01 Notification of Syeda Farkhanda Nisar as a person with significant control on 1 July 2019
07 Sep 2020 PSC07 Cessation of Syed Nisar Shah as a person with significant control on 20 June 2019
07 Sep 2020 CH01 Director's details changed for Mrs Sf Nisar on 7 September 2020
01 Nov 2019 AA Micro company accounts made up to 30 December 2018
02 Jul 2019 TM01 Termination of appointment of Syed Nisar Hussain Shah as a director on 20 June 2019
02 Jul 2019 AP01 Appointment of Mrs Sf Nisar as a director on 1 July 2019
02 Jul 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
17 Dec 2018 AA Micro company accounts made up to 30 December 2017
25 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
28 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
14 Sep 2017 AA Total exemption small company accounts made up to 31 December 2016
22 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
04 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
24 May 2016 AD01 Registered office address changed from 57 Lord Warwick Street Woolwich London SE18 5QD United Kingdom to 197 Hampton Road Ilford Essex IG1 1PP on 24 May 2016
26 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-21
  • GBP 100