SHAUNAK ASSOCIATES LTD

Sfp 9 Ensign House Admirals Way Sfp 9 Ensign House Admirals Way, London, E14 9XQ
StatusDISSOLVED
Company No.07882338
CategoryPrivate Limited Company
Incorporated14 Dec 2011
Age12 years, 5 months, 14 days
JurisdictionEngland Wales
Dissolution10 Jul 2019
Years4 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

Gazette dissolved liquidation

Date: 10 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 10 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLARENCE CARE SERVICES LIMITED

REAR OF NO. 2,LONDON,N11 3HT

Number:03316062
Status:ACTIVE
Category:Private Limited Company

HIKMAH LIMITED

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

ORTHOCOACH LTD

GLADSTONE HOUSE CHURCH ROAD,LIVERPOOL,L15 9EG

Number:09147376
Status:ACTIVE
Category:Private Limited Company

PH MEDIA LIMITED

VICTORIA SQUARE,ST. AUSTELL,PL26 8LQ

Number:05196769
Status:ACTIVE
Category:Private Limited Company

SECUREMAC INTEGRATED LIMITED

6 WEAVER AVENUE,PRESCOT,L35 0NR

Number:11364281
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