SHARKY LIMITED
Status | ACTIVE |
Company No. | 06153875 |
Category | Private Limited Company |
Incorporated | 12 Mar 2007 |
Age | 17 years, 2 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 30 Aug 2016 |
Years | 7 years, 9 months |
SUMMARY
SHARKY LIMITED is an active private limited company with number 06153875. It was incorporated 17 years, 2 months, 18 days ago, on 12 March 2007 and it was dissolved 7 years, 9 months ago, on 30 August 2016. The company address is 18 Lucks Avenue 18 Lucks Avenue, Birmingham, B28 8FD, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 29 Apr 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Change to a person with significant control
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-14
Psc name: Mr Shafaqut Hussain
Documents
Change person director company with change date
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-14
Officer name: Mr Shafaqut Hussain
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Address
Type: AD01
Old address: 97 Lyncroft Road Birmingham B11 3EJ United Kingdom
Change date: 2023-11-14
New address: 18 Lucks Avenue Hall Green Birmingham B28 8FD
Documents
Confirmation statement with updates
Date: 30 May 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Termination secretary company with name termination date
Date: 25 May 2023
Action Date: 24 May 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Natasha Hafeez
Termination date: 2023-05-24
Documents
Accounts with accounts type dormant
Date: 06 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2023
Action Date: 12 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-12
Documents
Accounts with accounts type dormant
Date: 16 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2022
Action Date: 12 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-12
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 12 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-12
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2020
Action Date: 12 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-12
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 25 Mar 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-12
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Address
Type: AD01
Old address: C/O Ilyas & Co 1170 Stratdord Road Birmingham B28 8AF
New address: 97 Lyncroft Road Birmingham B11 3EJ
Change date: 2018-11-22
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 12 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-12
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 12 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-12
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2016
Action Date: 12 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-12
Documents
Administrative restoration company
Date: 19 Sep 2016
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2015
Action Date: 12 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-12
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 12 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-12
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 12 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-12
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 12 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-12
Documents
Change registered office address company with date old address
Date: 23 May 2012
Action Date: 23 May 2012
Category: Address
Type: AD01
Old address: 4 Allcroft Road Tyesley Birmingham B11 3EB United Kingdom
Change date: 2012-05-23
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 12 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-12
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 01 Dec 2010
Action Date: 01 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-01
Old address: Suite 6 Bourne Gate 25 Bourne Valley Road Poole Dorset BH12 1DY
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2010
Action Date: 12 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-12
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 11 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shafaqut Hussain
Change date: 2010-03-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 20 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 10/12/2008 from 4 allcroft road tysley birmingham west midlands B11 3EB
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/03/08; full list of members
Documents
Legacy
Date: 16 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 16/04/07 from: fintax uk LIMITED 888 washwood heath road pelham birmingham B8 2NB
Documents
Legacy
Date: 22 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 22/03/07 from: 888 washwood heath road pelham birmingham B8 2NB
Documents
Some Companies
59 COPENHAGEN STREET,LONDON,N1 0JH
Number: | 10385859 |
Status: | ACTIVE |
Category: | Private Limited Company |
CABOURN HOUSE,BINGHAM,NG13 8AQ
Number: | 07400908 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DUNCRUE PASS,BELFAST,BT3 9BS
Number: | NI659639 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARMA GREEN CONSULTING LIMITED
43 BYFIELD ROAD,COVENTRY,CV6 1FJ
Number: | 09449125 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LOCKWOOD CHASE,MILTON KEYNES,MK4 4ER
Number: | 06172980 |
Status: | ACTIVE |
Category: | Private Limited Company |
185 LOWER ROAD,LEATHERHEAD,KT23 4AU
Number: | 09959362 |
Status: | ACTIVE |
Category: | Private Limited Company |