SHALEEMAR ENTERPRISES UK LIMITED

Dpl Dpl, Salford, M50 1BB, Manchester, England
StatusDISSOLVED
Company No.07844787
CategoryPrivate Limited Company
Incorporated11 Nov 2011
Age12 years, 6 months, 23 days
JurisdictionEngland Wales
Dissolution04 May 2021
Years3 years, 1 month

SUMMARY

SHALEEMAR ENTERPRISES UK LIMITED is an dissolved private limited company with number 07844787. It was incorporated 12 years, 6 months, 23 days ago, on 11 November 2011 and it was dissolved 3 years, 1 month ago, on 04 May 2021. The company address is Dpl Dpl, Salford, M50 1BB, Manchester, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Restoration order of court

Date: 09 Oct 2020

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Address

Type: AD01

Old address: 1 North Street Manchester M8 8RE England

Change date: 2019-08-06

New address: Dpl Astor Road Salford Manchester M50 1BB

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ayesha Khan

Change date: 2018-09-25

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2018

Action Date: 25 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-25

Psc name: Ayesha Khan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2017

Action Date: 18 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-18

Charge number: 078447870001

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Gazette notice compulsory

Date: 20 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Address

Type: AD01

Old address: M Salim & Co - 51 Lord House Lord Street Manchester M3 1HE

New address: 1 North Street Manchester M8 8RE

Change date: 2015-11-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-23

Officer name: Rahila Roobi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-30

Old address: 239 Moseley Road Levenshulme Manchester M19 2LJ

New address: M Salim & Co - 51 Lord House Lord Street Manchester M3 1HE

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rahila Roobi

Termination date: 2015-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ayesha Khan

Appointment date: 2015-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 11 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-11

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2011

Action Date: 11 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-11

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rahila Roobi

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 11 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALLINAMULLAN AUTO LTD

105 BALLINAMULLAN ROAD,OMAGH,BT79 0HT

Number:NI660232
Status:ACTIVE
Category:Private Limited Company

DANIELS & DANIELS (CONSULTANTS) LTD

26 SYDENHAM ROAD NORTH,CHELTENHAM,GL52 6EA

Number:07871228
Status:ACTIVE
Category:Private Limited Company

LEWIS OGILVIE JOINERY LTD.

3 WEST MONTROSE STREET,HELENSBURGH,G84 9NE

Number:SC525727
Status:ACTIVE
Category:Private Limited Company

MICRO-C DESIGNS LIMITED

29 INGLEWOOD CLOSE,WARRINGTON,WA3 6UJ

Number:03339830
Status:ACTIVE
Category:Private Limited Company

OMEGASEC (UK) LTD

7 THORNHOLME CLOSE,MANCHESTER,M18 7RL

Number:09037546
Status:ACTIVE
Category:Private Limited Company

PRIYA PARMAR LIMITED

50 WOODGATE DRIVE,LEICESTER,LE4 3JW

Number:11017964
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