S H PATTERN CUTTING LIMITED

08008201
8 HEATHER CLOSE LONDON SE13 6UQ

Documents

Documents
Date Category Description Pages
10 Oct 2023 gazette Gazette Dissolved Voluntary 1 Buy now
25 Jul 2023 gazette Gazette Notice Voluntary 1 Buy now
18 Jul 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
29 Dec 2022 accounts Annual Accounts 5 Buy now
14 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 5 Buy now
11 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2020 accounts Annual Accounts 5 Buy now
29 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 accounts Annual Accounts 5 Buy now
26 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2018 accounts Annual Accounts 4 Buy now
26 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2017 accounts Annual Accounts 5 Buy now
23 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Dec 2016 accounts Annual Accounts 4 Buy now
27 Jul 2016 annual-return Annual Return 6 Buy now
30 Dec 2015 accounts Annual Accounts 4 Buy now
12 Jul 2015 annual-return Annual Return 3 Buy now
28 Dec 2014 accounts Annual Accounts 4 Buy now
19 Jul 2014 annual-return Annual Return 3 Buy now
24 Dec 2013 accounts Annual Accounts 4 Buy now
07 Jul 2013 annual-return Annual Return 3 Buy now
12 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jun 2012 annual-return Annual Return 3 Buy now
17 May 2012 officers Termination of appointment of director (Gary Neale) 2 Buy now
17 May 2012 capital Return of Allotment of shares 4 Buy now
17 May 2012 officers Appointment of director (Sophie Chantal Hallwood) 3 Buy now
10 May 2012 change-of-name Certificate Change Of Name Company 2 Buy now
10 May 2012 change-of-name Change Of Name Notice 2 Buy now
27 Apr 2012 officers Appointment of director (Mr Gary William Neale) 2 Buy now
27 Apr 2012 officers Termination of appointment of director (Andrew Davis) 1 Buy now
23 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Mar 2012 incorporation Incorporation Company 43 Buy now