SHANGANI LIMITED
Status | LIQUIDATION |
Company No. | 03561128 |
Category | Private Limited Company |
Incorporated | 11 May 1998 |
Age | 26 years, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
Court order
Date: 12 Mar 2021
Category: Miscellaneous
Type: OC
Description: Removal of document
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Liquidation voluntary cease to act as liquidator
Date: 14 Feb 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Liquidation voluntary statement of receipts and payments
Date: 16 Jan 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 18 Jul 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 12 Jan 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 10 Jul 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary cease to act as liquidator
Date: 16 May 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Miscellaneous
Date: 25 Apr 2006
Category: Miscellaneous
Type: MISC
Description: S/S release of liquidator
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Apr 2006
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
Liquidation voluntary statement of receipts and payments
Date: 10 Jan 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary cease to act as liquidator
Date: 03 Nov 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary resignation liquidator
Date: 03 Nov 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.33
Documents
Liquidation voluntary statement of receipts and payments
Date: 26 Jul 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 22 Dec 2004
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of affairs
Date: 13 Jan 2004
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Documents
Resolution
Date: 13 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Jan 2004
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
Legacy
Date: 31 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/03; full list of members
Documents
Legacy
Date: 29 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/02; full list of members
Documents
Legacy
Date: 29 Jun 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
Legacy
Date: 18 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 27 Jun 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/12/00
Documents
Resolution
Date: 27 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/01; full list of members
Documents
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
Legacy
Date: 07 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/00; full list of members
Documents
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
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
Legacy
Date: 11 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/99; full list of members
Documents
Resolution
Date: 28 Aug 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
WASKETTS BLACKMORE ROAD,INGATESTONE,CM4 0NP
Number: | 09963040 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4A UNIT 4A, STROUDE FARM,VIRGINIA WATER,GU25 4BY
Number: | 08222803 |
Status: | ACTIVE |
Category: | Private Limited Company |
ETHOS KINGS ROAD,SWANSEA,SA1 8AS
Number: | 03927867 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 TRENCH ROAD,NEWTOWNABBEY,BT36 8XB
Number: | NF002940 |
Status: | ACTIVE |
Category: | Other company type |
3 FERN COURT, BRACKEN HILL BUSINESS PARK,PETERLEE,SR8 2RR
Number: | 07536260 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKE HOUSE MILL LANE,KNUTSFORD,WA16 7HZ
Number: | 07861668 |
Status: | ACTIVE |
Category: | Private Limited Company |