Advanced company searchLink opens in new window

SHOSHOLOZA TRADING LIMITED

Company number 11066881

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)
11 Jun 2024 AD01 Registered office address changed from The Old Boot Inn Stanford Dingley Reading Berkshire RG7 6LT United Kingdom to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 11 June 2024
This document is being processed and will be available in 10 days.
11 Jun 2024 600 Appointment of a voluntary liquidator
This document is being processed and will be available in 10 days.
11 Jun 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-06-03
This document is being processed and will be available in 10 days.
11 Jun 2024 LIQ02 Statement of affairs
This document is being processed and will be available in 10 days.
30 Jan 2024 TM01 Termination of appointment of Andre Claassen as a director on 31 December 2023
31 Dec 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
08 Nov 2023 CH01 Director's details changed for Ms Rebecca Louise Elizabeth James on 13 August 2022
08 Nov 2023 PSC04 Change of details for Ms Rebecca Louise Elizabeth James as a person with significant control on 13 August 2022
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
30 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
21 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
29 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
29 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
01 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
31 May 2021 AA Total exemption full accounts made up to 30 November 2019
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
04 Dec 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
07 Jul 2019 AP01 Appointment of Mr Andre Claassen as a director on 7 July 2019
07 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
09 Dec 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
16 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted