SHOGUN ENGINEERING LIMITED

102 Langdale House 102 Langdale House, London, SE1 1EN, England
StatusDISSOLVED
Company No.05202423
CategoryPrivate Limited Company
Incorporated10 Aug 2004
Age19 years, 9 months, 7 days
JurisdictionEngland Wales
Dissolution07 Feb 2023
Years1 year, 3 months, 10 days

SUMMARY

SHOGUN ENGINEERING LIMITED is an dissolved private limited company with number 05202423. It was incorporated 19 years, 9 months, 7 days ago, on 10 August 2004 and it was dissolved 1 year, 3 months, 10 days ago, on 07 February 2023. The company address is 102 Langdale House 102 Langdale House, London, SE1 1EN, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Change corporate director company with change date

Date: 10 Aug 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2016-04-20

Officer name: Premier Directors Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Aug 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Premier Secretaries Limited

Change date: 2016-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Address

Type: AD01

Old address: 122-126 Tooley Street London SE1 2TU

Change date: 2016-08-10

New address: 102 Langdale House 11 Marshalsea Road London SE1 1EN

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 10 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 10 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 10 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-10

Documents

View document PDF

Change corporate director company with change date

Date: 10 Aug 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-08-10

Officer name: Premier Directors Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Aug 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Premier Secretaries Limited

Change date: 2010-08-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed brian thomas wadlow

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 10/08/07 from: 88A tooley street london bridge london SE1 2TF

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/05; full list of members

Documents

View document PDF

Incorporation company

Date: 10 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEZAYEE STORE LTD

58-60 PETHYBRIDGE ROAD,CARDIFF,CF5 4DT

Number:11784925
Status:ACTIVE
Category:Private Limited Company

GO GREEN DRIVING SCHOOL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11947558
Status:ACTIVE
Category:Private Limited Company

KENT CONSERVATION & MANAGEMENT LIMITED

GROUND FLOOR WEST,NORTHAMPTON BUSINESS PARK,NN4 7RG

Number:04045661
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KINGS HILL CREMATIONS LIMITED

MANOR COURT CHAMBERS,NUNEATON,CV11 6RU

Number:07352566
Status:ACTIVE
Category:Private Limited Company

KMHR LTD

19 STATION ROAD,SURREY,KT15 2AL

Number:06349764
Status:ACTIVE
Category:Private Limited Company

ONYVA SPORTS MANAGEMENT LIMITED

3A MONTAGU ROW,LONDON,

Number:10738409
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