Advanced company searchLink opens in new window

SHM VALETING LTD

Company number 06691674

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 May 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2014 AA Accounts made up to 31 July 2014
05 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-05
  • GBP 1
05 Oct 2013 AA Accounts made up to 31 July 2013
02 Dec 2012 AA Accounts made up to 31 July 2012
21 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
27 Apr 2012 AA Accounts made up to 31 July 2011
25 Oct 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
14 Jun 2011 AD01 Registered office address changed from C/O 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 14 June 2011
05 Apr 2011 AD01 Registered office address changed from Eurolink Business Centre Office B:14 49 Effra Road London SW2 1BZ on 5 April 2011
11 Nov 2010 AA Total exemption small company accounts made up to 31 July 2010
27 Oct 2010 AP01 Appointment of Mrs Sophie Anne Marie Dumoulin as a director
26 Oct 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
26 Oct 2010 AD01 Registered office address changed from Monkton House 124 High Street Ramsgate Kent CT11 9UA on 26 October 2010
25 Oct 2010 TM01 Termination of appointment of Anthea Millen as a director
25 Oct 2010 TM02 Termination of appointment of Hmn Company Services Limited as a secretary
09 Sep 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
08 Sep 2010 AP04 Appointment of Hmn Company Services Limited as a secretary
08 Sep 2010 AP01 Appointment of Mrs Anthea Millen as a director
08 Sep 2010 TM01 Termination of appointment of Arkadiusz Drejarz as a director
26 Jul 2010 TM01 Termination of appointment of Szymon Golebiowski as a director
26 Jul 2010 TM01 Termination of appointment of Marcin Wawrzyniak as a director
26 Jul 2010 AA01 Current accounting period shortened from 30 September 2010 to 31 July 2010
26 Nov 2009 AR01 Annual return made up to 8 September 2009 with full list of shareholders