Advanced company searchLink opens in new window

SHENKAR TECHNOLOGIES LIMITED

Company number 04293882

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)
27 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2017 DS01 Application to strike the company off the register
11 Oct 2016 AA Accounts for a dormant company made up to 30 September 2016
11 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
20 Apr 2016 AA Accounts for a dormant company made up to 30 September 2015
06 Nov 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
01 Oct 2015 TM01 Termination of appointment of Clemens Neumann Nathan as a director on 2 June 2015
10 Oct 2014 AA Accounts for a dormant company made up to 30 September 2014
26 Sep 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
14 Oct 2013 AA Accounts for a dormant company made up to 30 September 2013
08 Oct 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
25 Oct 2012 AA Accounts for a dormant company made up to 30 September 2012
15 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
14 Nov 2011 AA Accounts for a dormant company made up to 30 September 2011
14 Oct 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
05 Apr 2011 AA Accounts for a small company made up to 30 September 2010
27 Sep 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
10 Jun 2010 AA Accounts for a small company made up to 30 September 2009
23 Oct 2009 CH01 Director's details changed for Clemens Neumann Nathan on 22 October 2009
22 Oct 2009 CH01 Director's details changed for Mr Richard Markus Borchard on 22 October 2009
22 Oct 2009 CH03 Secretary's details changed for Lucy Caroline Hazel Brenden on 22 October 2009
21 Oct 2009 AR01 Annual return made up to 26 September 2009 with full list of shareholders
09 May 2009 AA Accounts for a small company made up to 30 September 2008
22 Oct 2008 363a Return made up to 26/09/08; full list of members