SHALEEMAR ENTERPRISES UK LIMITED
Status | DISSOLVED |
Company No. | 07844787 |
Category | Private Limited Company |
Incorporated | 11 Nov 2011 |
Age | 12 years, 6 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 04 May 2021 |
Years | 3 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
Dissolution application strike off company
Date: 09 Feb 2021
Category: Dissolution
Type: DS01
Documents
Restoration order of court
Date: 09 Oct 2020
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 03 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Sep 2019
Category: Dissolution
Type: DS01
Documents
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
Accounts with accounts type unaudited abridged
Date: 03 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 21 Dec 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 11 Nov 2011
Action Date: 11 Nov 2011
Category: Capital
Type: SH01
Date: 2011-11-11
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 11 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rahila Roobi
Documents
Termination director company with name
Date: 11 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
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 |
3 WEST MONTROSE STREET,HELENSBURGH,G84 9NE
Number: | SC525727 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 INGLEWOOD CLOSE,WARRINGTON,WA3 6UJ
Number: | 03339830 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 THORNHOLME CLOSE,MANCHESTER,M18 7RL
Number: | 09037546 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 WOODGATE DRIVE,LEICESTER,LE4 3JW
Number: | 11017964 |
Status: | ACTIVE |
Category: | Private Limited Company |