SHAMALYTICS LIMITED
Status | DISSOLVED |
Company No. | 07392485 |
Category | Private Limited Company |
Incorporated | 30 Sep 2010 |
Age | 13 years, 7 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 12 Jul 2022 |
Years | 1 year, 10 months, 15 days |
SUMMARY
SHAMALYTICS LIMITED is an dissolved private limited company with number 07392485. It was incorporated 13 years, 7 months, 27 days ago, on 30 September 2010 and it was dissolved 1 year, 10 months, 15 days ago, on 12 July 2022. The company address is Flat 3, Dyneley Hall Leeds Road Flat 3, Dyneley Hall Leeds Road, Leeds, LS16 9BQ, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Jul 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Apr 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Change account reference date company previous extended
Date: 14 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-31
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 13 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 07 Sep 2017
Action Date: 06 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Lawton
Change date: 2017-09-06
Documents
Change person director company with change date
Date: 07 Sep 2017
Action Date: 06 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-06
Officer name: Ms Sharmila Chapaneri
Documents
Change to a person with significant control
Date: 07 Sep 2017
Action Date: 06 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Sharmila Dhansukh Chapaneri
Change date: 2017-09-06
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Address
Type: AD01
New address: Flat 3, Dyneley Hall Leeds Road Bramhope Leeds LS16 9BQ
Old address: 9 Claremont Court Headingley Leeds LS6 4DP England
Change date: 2017-09-06
Documents
Accounts with accounts type total exemption small
Date: 10 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 08 Mar 2017
Action Date: 07 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-07
Officer name: Mr Christopher Lawton
Documents
Change person director company with change date
Date: 08 Mar 2017
Action Date: 07 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sharmila Chapaneri
Change date: 2017-03-07
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2017
Action Date: 08 Mar 2017
Category: Address
Type: AD01
Old address: 118 Stainbeck Lane Leeds LS7 3QS
Change date: 2017-03-08
New address: 9 Claremont Court Headingley Leeds LS6 4DP
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 22 Jun 2016
Action Date: 22 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-22
Officer name: Mr Christopher Lawton
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 12 Sep 2013
Action Date: 12 Sep 2013
Category: Address
Type: AD01
Old address: 3 Chapel Place Leeds West Yorkshire LS6 3HY United Kingdom
Change date: 2013-09-12
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Change person director company with change date
Date: 24 Oct 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-01
Officer name: Ms Sharmila Chapaneri
Documents
Change person secretary company with change date
Date: 24 Oct 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-11-01
Officer name: Ms Sharmila Chapaneri
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 03 Jan 2012
Action Date: 03 Jan 2012
Category: Address
Type: AD01
Old address: 11 North Grange Mount Leeds West Yorkshire LS6 2BY England
Change date: 2012-01-03
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Some Companies
46 WELLFIELDS,LOUGHTON,IG10 1NY
Number: | 00491758 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WARREN ROAD,ORPINGTON,BR6 6JF
Number: | 10283360 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMMERSON SHARE OPTION SCHEME TRUSTEES LIMITED
KINGS PLACE,LONDON,N1 9GE
Number: | 03360110 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 AZANIA MEWS,LONDON,NW5 3BW
Number: | 11797560 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 QUEEN STREET,DROITWICH,WR9 8LA
Number: | 02262103 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WASHINGTON ROAD,LONDON,E6 1AJ
Number: | 10218299 |
Status: | ACTIVE |
Category: | Private Limited Company |