Advanced company searchLink opens in new window

SHOLA LTD

Company number SC496843

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)
19 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2020 TM01 Termination of appointment of Lokeshkumar Mahadevan as a director on 16 December 2020
16 Dec 2020 PSC07 Cessation of Lokeshkumar Mahadevan as a person with significant control on 16 December 2020
10 Jun 2020 PSC07 Cessation of Sebastin Arul Tasso Selvaraj as a person with significant control on 10 June 2020
10 Jun 2020 PSC01 Notification of Lokeshkumar Mahadevan as a person with significant control on 10 June 2020
10 Jun 2020 TM01 Termination of appointment of Sebastin Arul Tasso Selvaraj as a director on 10 June 2020
09 Jun 2020 AP01 Appointment of Lokeshkumar Mahadevan as a director on 9 June 2020
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
21 Apr 2020 AA Total exemption full accounts made up to 29 February 2020
21 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
18 Apr 2019 AA Total exemption full accounts made up to 28 February 2019
29 May 2018 AA Total exemption full accounts made up to 28 February 2018
17 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
14 Aug 2017 CH01 Director's details changed for Sebastin Arul Tasso Selvaraj on 1 August 2017
31 May 2017 AD01 Registered office address changed from 53 Rosyth Business Centre 16 Cromatry Road Rosyth Dunfermline Fife KY11 2WX Scotland to Suite 2 10a Ridgeway Donibristle Industrial Estate Dalgety Bay Fife KY11 9JN on 31 May 2017
15 May 2017 AA Total exemption full accounts made up to 28 February 2017
15 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
22 Aug 2016 AA Total exemption small company accounts made up to 28 February 2016
28 May 2016 DISS40 Compulsory strike-off action has been discontinued
26 May 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-04
  • GBP 1