Advanced company searchLink opens in new window

SHIREBEST LIMITED

Company number 12252779

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)
17 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2022 CS01 Confirmation statement made on 30 November 2021 with no updates
22 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2020 AA Micro company accounts made up to 31 October 2020
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with updates
30 Nov 2020 CH01 Director's details changed for Miss Mariyana Petrova Petkova on 1 September 2020
30 Nov 2020 PSC04 Change of details for Miss Mariyana Petrova Petkova as a person with significant control on 1 September 2020
30 Nov 2020 AD01 Registered office address changed from 31 Caithness Road Mitcham Surrey CR4 2EY England to Flat 21, Princes Court the Mall Dunstable LU5 4HW on 30 November 2020
30 Nov 2020 PSC07 Cessation of Shakeel Ahmed as a person with significant control on 1 September 2020
30 Nov 2020 TM01 Termination of appointment of Shakeel Ahmed as a director on 1 September 2020
30 Nov 2020 PSC01 Notification of Mariyana Petrova Petkova as a person with significant control on 18 August 2020
30 Nov 2020 AP01 Appointment of Miss Mariyana Petrova Petkova as a director on 18 August 2020
17 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with updates
17 Aug 2020 PSC01 Notification of Shakeel Ahmed as a person with significant control on 17 August 2020
17 Aug 2020 PSC07 Cessation of Ceri John as a person with significant control on 17 August 2020
17 Aug 2020 TM01 Termination of appointment of Ceri Richard John as a director on 17 August 2020
17 Aug 2020 AP01 Appointment of Mr Shakeel Ahmed as a director on 17 August 2020
17 Aug 2020 AD01 Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to 31 Caithness Road Mitcham Surrey CR4 2EY on 17 August 2020
09 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-09
  • GBP 2