SHUMI (NEWINGTON) LIMITED

06104732
1ST FLOOR 47 HIGH STREET DOVER ENGLAND CT16 1EB

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
03 Oct 2017 gazette Gazette Dissolved Voluntary 1 Buy now
18 Jul 2017 gazette Gazette Notice Voluntary 1 Buy now
10 Jul 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
02 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Mar 2017 officers Termination of appointment of director (Fiona Nayer) 1 Buy now
22 Mar 2017 officers Appointment of director (Mr Sundeep Kieran Nayer) 2 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jun 2016 accounts Annual Accounts 3 Buy now
24 Feb 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Dec 2015 annual-return Annual Return 3 Buy now
06 Jul 2015 annual-return Annual Return 3 Buy now
31 Jan 2015 accounts Annual Accounts 3 Buy now
14 May 2014 annual-return Annual Return 3 Buy now
28 Dec 2013 accounts Annual Accounts 6 Buy now
05 Apr 2013 annual-return Annual Return 3 Buy now
08 Jan 2013 officers Termination of appointment of director (Philip Harpum) 1 Buy now
04 Jan 2013 officers Appointment of director (Mr Philip Harpum) 2 Buy now
04 Jan 2013 officers Termination of appointment of secretary (Philip Harpum) 1 Buy now
03 Jan 2013 officers Appointment of secretary (Mr Philip Harpum) 1 Buy now
03 Jan 2013 officers Termination of appointment of director (Sundeep Nayer) 1 Buy now
30 Dec 2012 accounts Annual Accounts 5 Buy now
29 Nov 2012 officers Appointment of director (Mr Sundeep Kieran Nayer) 2 Buy now
01 May 2012 annual-return Annual Return 3 Buy now
03 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jan 2012 accounts Annual Accounts 12 Buy now
06 May 2011 officers Termination of appointment of director (Sundeep Nayer) 1 Buy now
14 Apr 2011 annual-return Annual Return 4 Buy now
01 Feb 2011 accounts Annual Accounts 12 Buy now
28 Jan 2011 officers Change of particulars for director (Sundeep Kieran Nayer) 2 Buy now
28 Jan 2011 officers Change of particulars for director (Fiona Nayer) 2 Buy now
01 Dec 2010 officers Termination of appointment of secretary (Patrick Judson) 1 Buy now
29 Jan 2010 annual-return Annual Return 5 Buy now
29 Jan 2010 address Change Sail Address Company 1 Buy now
09 Jan 2010 accounts Annual Accounts 6 Buy now
13 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jul 2009 address Registered office changed on 09/07/2009 from 43 high street, newington sittingbourne kent ME9 7JR 1 Buy now
29 Apr 2009 accounts Annual Accounts 6 Buy now
17 Apr 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Apr 2009 annual-return Return made up to 14/02/09; full list of members 7 Buy now
07 Apr 2009 gazette Gazette Notice Compulsary 1 Buy now
17 Sep 2008 annual-return Return made up to 14/02/08; full list of members 3 Buy now
17 Sep 2008 address Location of register of members 1 Buy now
12 Jul 2007 capital Ad 22/05/07--------- £ si 900@1=900 £ ic 100/1000 2 Buy now
19 Feb 2007 accounts Accounting reference date extended from 29/02/08 to 31/03/08 1 Buy now
14 Feb 2007 incorporation Incorporation Company 20 Buy now