SHIZI LIMITED
Status | DISSOLVED |
Company No. | 05696248 |
Category | Private Limited Company |
Incorporated | 02 Feb 2006 |
Age | 18 years, 3 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 19 Nov 2019 |
Years | 4 years, 6 months, 12 days |
SUMMARY
SHIZI LIMITED is an dissolved private limited company with number 05696248. It was incorporated 18 years, 3 months, 27 days ago, on 02 February 2006 and it was dissolved 4 years, 6 months, 12 days ago, on 19 November 2019. The company address is 28 Oakhurst Drive, Gosforth, NE3 4JS, Tyne And Wear.
Company Fillings
Gazette dissolved voluntary
Date: 19 Nov 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Aug 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 05 Oct 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 16 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Gazette filings brought up to date
Date: 05 Nov 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 02 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-02
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 02 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-02
Documents
Legacy
Date: 11 Apr 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Legacy
Date: 05 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 02 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-02
Documents
Change registered office address company with date old address
Date: 03 Aug 2012
Action Date: 03 Aug 2012
Category: Address
Type: AD01
Old address: Fordsbrough House, Front Street Klondyke Cramlington Northumberland NE23 6RF
Change date: 2012-08-03
Documents
Appoint person director company with name
Date: 03 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hin Chor Tsang
Documents
Termination director company with name
Date: 02 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wan Lei
Documents
Gazette filings brought up to date
Date: 20 Jun 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 02 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-02
Documents
Change person director company with change date
Date: 18 Jun 2012
Action Date: 03 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Wan Lei
Change date: 2011-02-03
Documents
Accounts with accounts type total exemption small
Date: 16 May 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date
Date: 10 May 2011
Action Date: 02 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-02
Documents
Annual return company with made up date
Date: 10 May 2011
Action Date: 02 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-02
Documents
Administrative restoration company
Date: 06 May 2011
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption small
Date: 04 May 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Gazette filings brought up to date
Date: 17 Apr 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 02 Feb 2009
Category: Annual-return
Type: AR01
Made up date: 2009-02-02
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 09 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 14 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/07; full list of members
Documents
Legacy
Date: 01 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
DARTFORD MOBILE FISHERIES LIMITED
214 TOOTING HIGH STREET,LONDON,SW17 0SG
Number: | 11870495 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 FORRES ROAD,SHEFFIELD,S10 1WD
Number: | 11888720 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OFFICE 4,LONDON,N1 0PQ
Number: | 11169482 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SOMERTON HOUSE,NEWPORT,NP10 8FY
Number: | 07230900 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 08103492 |
Status: | ACTIVE |
Category: | Private Limited Company |
35-37 LAWTON ROAD,STOKE-ON-TRENT,ST7 2AA
Number: | 11181024 |
Status: | ACTIVE |
Category: | Private Limited Company |