SHIMU (UK) CROP NUTRITION CO., LIMITED
Company number 11309040
- Company Overview for SHIMU (UK) CROP NUTRITION CO., LIMITED (11309040)
- Filing history for SHIMU (UK) CROP NUTRITION CO., LIMITED (11309040)
- People for SHIMU (UK) CROP NUTRITION CO., LIMITED (11309040)
- More for SHIMU (UK) CROP NUTRITION CO., LIMITED (11309040)
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) |
---|---|---|---|
01 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
30 Apr 2024 | CS01 | Confirmation statement made on 27 March 2024 with no updates | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
16 May 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2022 | TM02 | Termination of appointment of Register Companies Limited as a secretary on 1 January 2022 | |
17 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Sep 2022 | CS01 | Confirmation statement made on 27 March 2022 with no updates | |
16 Sep 2022 | AD01 | Registered office address changed from 11 Humphrys Barton, St. Annes Park, Bristol BS4 4NS England to Flat 3,9 Clifton Terrace London N4 3JP on 16 September 2022 | |
12 Aug 2022 | AD01 | Registered office address changed from Unit #2079 Forest House 3rd Floor 16-20 Clements Road Ilford IG1 1BA United Kingdom to 11 Humphrys Barton, St. Annes Park, Bristol BS4 4NS on 12 August 2022 | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2022 | AD01 | Registered office address changed from 69 Aberdeen Avenue Cambridge England CB2 8DL to Unit #2079 Forest House 3rd Floor 16-20 Clements Road Ilford IG1 1BA on 10 May 2022 | |
05 Aug 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
01 Jul 2021 | TM02 | Termination of appointment of J&C Business (Uk) Co., Limited as a secretary on 1 July 2021 | |
24 Jun 2021 | AP04 | Appointment of Register Companies Limited as a secretary on 24 June 2021 | |
14 May 2021 | AD01 | Registered office address changed from 69 Aberdeen Avenue Cambridge CB2 8DL England to 69 Aberdeen Avenue Cambridge England CB2 8DL on 14 May 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates | |
06 May 2021 | AD01 | Registered office address changed from PO Box 4385 11309040: Companies House Default Address Cardiff CF14 8LH to 69 Aberdeen Avenue Cambridge CB2 8DL on 6 May 2021 | |
06 May 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
27 Mar 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
25 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2020 | AA | Accounts for a dormant company made up to 30 April 2019 |