SHUMI (NEWINGTON) LIMITED

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

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