SHAIKOTECH LIMITED
Status | LIQUIDATION |
Company No. | 06877791 |
Category | Private Limited Company |
Incorporated | 15 Apr 2009 |
Age | 15 years, 1 month, 8 days |
Jurisdiction | England Wales |
SUMMARY
SHAIKOTECH LIMITED is an liquidation private limited company with number 06877791. It was incorporated 15 years, 1 month, 8 days ago, on 15 April 2009. The company address is Leonard Curtis House Elms Square, Bury New Road Leonard Curtis House Elms Square, Bury New Road, Greater Manchester, M45 7TA.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 08 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary declaration of solvency
Date: 16 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2023
Action Date: 03 Mar 2023
Category: Address
Type: AD01
Old address: 85 Great Portland Street First Floor London W1W 7LT United Kingdom
New address: Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA
Change date: 2023-03-03
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change account reference date company previous shortened
Date: 01 Feb 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA01
Made up date: 2023-04-30
New date: 2023-01-31
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 08 Jul 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Confirmation statement with no updates
Date: 20 Jun 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2018
Action Date: 19 Apr 2018
Category: Address
Type: AD01
New address: 85 Great Portland Street First Floor London W1W 7LT
Old address: 8 Great Portland Street First Floor London W1W 7LT United Kingdom
Change date: 2018-04-19
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Address
Type: AD01
New address: 8 Great Portland Street First Floor London W1W 7LT
Old address: 8 Beclands Road London SW17 9TJ
Change date: 2018-04-17
Documents
Notification of a person with significant control
Date: 17 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Shai Koren
Documents
Change person director company with change date
Date: 17 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-16
Officer name: Shai Koren
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Change person director company with change date
Date: 20 May 2014
Action Date: 20 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-20
Officer name: Shai Koren
Documents
Change registered office address company with date old address
Date: 20 May 2014
Action Date: 20 May 2014
Category: Address
Type: AD01
Old address: 10 Manor Gardens Larkhall Rise Clapham London SW4 6JZ
Change date: 2014-05-20
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2013
Action Date: 24 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-24
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2012
Action Date: 15 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-15
Documents
Change person director company with change date
Date: 28 Apr 2012
Action Date: 28 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shai Koren
Change date: 2012-04-28
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2011
Action Date: 15 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-15
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2010
Action Date: 15 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-15
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 15 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shai Koren
Change date: 2010-04-15
Documents
Change person director company with change date
Date: 07 May 2010
Action Date: 01 Jul 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shai Koren
Change date: 2009-07-01
Documents
Legacy
Date: 22 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 22/07/2009 from 33 broadhurst gardens kilburn london NW6 3QT uk
Documents
Some Companies
HOLLAND PARK AND LEISURE HOMES LIMITED
SUNSET VIEW CARAVAN PARK CHURCH END LANE,TEWKESBURY,GL20 6DA
Number: | 07166786 |
Status: | ACTIVE |
Category: | Private Limited Company |
24-32 MURDOCK STREET,LONDON,SE15 1LW
Number: | 09623414 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
POLISHED 2 PERFECTION NAILS LTD
98 MAIN STREET,SOLIHULL,B90 1UA
Number: | 10701034 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CHANTRY HOUSE 59 MAIN STREET,DERBY,DE73 8BX
Number: | 11863553 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRIFFINS COURT,NEWBURY,RG14 1JX
Number: | 09752845 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HARRIS TWEED BED COMPANY LTD
66/68 BEDFORD STREET,NORTH SHIELDS,NE29 0AR
Number: | 10951461 |
Status: | ACTIVE |
Category: | Private Limited Company |