- Company Overview for SHB LEGAL SERVICES LIMITED (10084898)
- Filing history for SHB LEGAL SERVICES LIMITED (10084898)
- People for SHB LEGAL SERVICES LIMITED (10084898)
- Insolvency for SHB LEGAL SERVICES LIMITED (10084898)
- More for SHB LEGAL SERVICES LIMITED (10084898)
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) |
---|---|---|---|
02 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 1 April 2021 | |
18 May 2020 | RESOLUTIONS |
Resolutions
|
|
11 May 2020 | AD01 | Registered office address changed from 115 Hampstead Road London NW1 3EE England to 21 Highfield Road Dartford Kent DA1 2JS on 11 May 2020 | |
04 May 2020 | LIQ01 | Declaration of solvency | |
04 May 2020 | 600 | Appointment of a voluntary liquidator | |
01 May 2020 | CH01 | Director's details changed for Miss Sheetal Borhara on 1 May 2020 | |
01 May 2020 | AD01 | Registered office address changed from 2 Stamford Square London SW15 2BF United Kingdom to 115 Hampstead Road London NW1 3EE on 1 May 2020 | |
28 Apr 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
20 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Sep 2018 | CH01 | Director's details changed for Miss Sheetal Borhara on 11 September 2018 | |
11 Sep 2018 | PSC04 | Change of details for Miss Sheetal Borhara as a person with significant control on 11 September 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
18 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
14 Dec 2016 | CH01 | Director's details changed for Sheetal Borhara on 14 December 2016 | |
24 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-24
|