SHAUNAK ASSOCIATES LTD
Status | DISSOLVED |
Company No. | 07882338 |
Category | Private Limited Company |
Incorporated | 14 Dec 2011 |
Age | 12 years, 5 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 10 Jul 2019 |
Years | 4 years, 10 months, 18 days |
SUMMARY
SHAUNAK ASSOCIATES LTD is an dissolved private limited company with number 07882338. It was incorporated 12 years, 5 months, 14 days ago, on 14 December 2011 and it was dissolved 4 years, 10 months, 18 days ago, on 10 July 2019. The company address is Sfp 9 Ensign House Admirals Way Sfp 9 Ensign House Admirals Way, London, E14 9XQ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 10 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Address
Type: AD01
Old address: Jubilee House East Beach Lytham St Annes FY8 5FT
Change date: 2018-06-26
New address: Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
Documents
Liquidation voluntary declaration of solvency
Date: 23 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 10 Jan 2017
Action Date: 15 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sandeep Shaunak
Change date: 2016-12-15
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 14 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-14
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2015
Action Date: 20 Feb 2015
Category: Address
Type: AD01
New address: Jubilee House East Beach Lytham St Annes FY8 5FT
Change date: 2015-02-20
Old address: Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN
Documents
Change person director company with change date
Date: 20 Feb 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sandeep Shaunak
Change date: 2015-01-05
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 14 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-14
Documents
Accounts with accounts type total exemption small
Date: 27 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 14 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-14
Documents
Accounts with accounts type total exemption small
Date: 13 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 14 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-14
Documents
Change account reference date company previous shortened
Date: 04 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-01-31
New date: 2012-12-31
Documents
Change account reference date company current extended
Date: 31 Jan 2012
Action Date: 31 Jan 2013
Category: Accounts
Type: AA01
New date: 2013-01-31
Made up date: 2012-12-31
Documents
Some Companies
CLARENCE CARE SERVICES LIMITED
REAR OF NO. 2,LONDON,N11 3HT
Number: | 03316062 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 HATHAWAY DRIVE,NUNEATON,CV11 6NU
Number: | 10644913 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW DIMENSION CONSTRUCTION LIMITED
LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN
Number: | 06617702 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLADSTONE HOUSE CHURCH ROAD,LIVERPOOL,L15 9EG
Number: | 09147376 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA SQUARE,ST. AUSTELL,PL26 8LQ
Number: | 05196769 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 WEAVER AVENUE,PRESCOT,L35 0NR
Number: | 11364281 |
Status: | ACTIVE |
Category: | Private Limited Company |