SHANGANI LIMITED

30 Finsbury Square, London, EC2P 2YU
StatusLIQUIDATION
Company No.03561128
CategoryPrivate Limited Company
Incorporated11 May 1998
Age26 years, 20 days
JurisdictionEngland Wales

SUMMARY

SHANGANI LIMITED is an liquidation private limited company with number 03561128. It was incorporated 26 years, 20 days ago, on 11 May 1998. The company address is 30 Finsbury Square, London, EC2P 2YU.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jan 2024

Action Date: 17 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2023-12-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jul 2023

Action Date: 17 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2023-06-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jan 2023

Action Date: 17 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2022-12-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jul 2022

Action Date: 17 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2022-06-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Jan 2022

Action Date: 17 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2021-12-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jul 2021

Action Date: 17 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2021-06-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Apr 2021

Action Date: 17 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2020-12-17

Documents

View document PDF

Court order

Date: 12 Mar 2021

Category: Miscellaneous

Type: OC

Description: Removal of document

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Jul 2020

Action Date: 17 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2020-06-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Jan 2020

Action Date: 17 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2019-12-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Jul 2019

Action Date: 17 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2019-06-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Jan 2019

Action Date: 17 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2018-12-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jul 2018

Action Date: 17 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2018-06-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jan 2018

Action Date: 17 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Address

Type: AD01

Old address: Grant Thornton Uk Llp Grant Thornton House Melton Street Euston Square London NW1 2EP

Change date: 2017-09-29

New address: 30 Finsbury Square London EC2P 2YU

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Jul 2017

Action Date: 17 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-06-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Jan 2017

Action Date: 17 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-12-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jul 2016

Action Date: 17 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-06-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Jan 2016

Action Date: 17 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-12-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jul 2015

Action Date: 17 Jun 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-06-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Dec 2014

Action Date: 17 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-12-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jul 2014

Action Date: 17 Jun 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-06-17

Documents

View document PDF

Liquidation court order miscellaneous

Date: 14 Feb 2014

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 14 Feb 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jan 2014

Action Date: 17 Dec 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-12-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Jul 2013

Action Date: 17 Jun 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-06-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Jan 2013

Action Date: 17 Dec 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-12-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jul 2012

Action Date: 17 Jun 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-06-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jan 2012

Action Date: 17 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-12-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jul 2011

Action Date: 17 Jun 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-06-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jan 2011

Action Date: 17 Dec 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-12-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Jul 2010

Action Date: 17 Jun 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-06-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jan 2010

Action Date: 17 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-12-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jul 2009

Action Date: 17 Jun 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-06-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jan 2009

Action Date: 17 Dec 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-12-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jul 2008

Action Date: 17 Jun 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-06-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 16 Jan 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 18 Jul 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 12 Jan 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 10 Jul 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 16 May 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Miscellaneous

Date: 25 Apr 2006

Category: Miscellaneous

Type: MISC

Description: S/S release of liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Apr 2006

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 12/04/06 from: c/o hkm harlow khandhia mistry the old mill 9 soar lane leicester LE3 5DE

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 10 Jan 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 03 Nov 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 03 Nov 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.33

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 26 Jul 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 22 Dec 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Jan 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Resolution

Date: 13 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Jan 2004

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 15/12/03 from: 4 greyhound slip worth crawley west sussex RH10 7FP

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/03; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/02; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Address

Type: 287

Description: Registered office changed on 10/05/02 from: 139 king street london W6 9JG

Documents

View document PDF

Legacy

Date: 18 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/12/00

Documents

View document PDF

Resolution

Date: 27 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2000

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 07 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 18 May 2000

Category: Address

Type: 287

Description: Registered office changed on 18/05/00 from: 193 kings cross road london WC1X 9DB

Documents

View document PDF

Legacy

Date: 11 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/99; full list of members

Documents

View document PDF

Resolution

Date: 28 Aug 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 May 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASSYETTE LIMITED

WASKETTS BLACKMORE ROAD,INGATESTONE,CM4 0NP

Number:09963040
Status:ACTIVE
Category:Private Limited Company

CUSTOM CREAMS LIMITED

UNIT 4A UNIT 4A, STROUDE FARM,VIRGINIA WATER,GU25 4BY

Number:08222803
Status:ACTIVE
Category:Private Limited Company

E-TAX LAW LIMITED

ETHOS KINGS ROAD,SWANSEA,SA1 8AS

Number:03927867
Status:ACTIVE
Category:Private Limited Company

FLEXQUOTE LIMITED

11 TRENCH ROAD,NEWTOWNABBEY,BT36 8XB

Number:NF002940
Status:ACTIVE
Category:Other company type

START ENERGY LIMITED

3 FERN COURT, BRACKEN HILL BUSINESS PARK,PETERLEE,SR8 2RR

Number:07536260
Status:ACTIVE
Category:Private Limited Company

THE 3 VALLEYS LEISURE LTD

LAKE HOUSE MILL LANE,KNUTSFORD,WA16 7HZ

Number:07861668
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source