SHADES OF VENGEANCE LIMITED

75 Western Road, Southall, UB2 5HQ, England
StatusACTIVE
Company No.08876962
CategoryPrivate Limited Company
Incorporated05 Feb 2014
Age10 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

SHADES OF VENGEANCE LIMITED is an active private limited company with number 08876962. It was incorporated 10 years, 4 months, 14 days ago, on 05 February 2014. The company address is 75 Western Road, Southall, UB2 5HQ, England.



Company Fillings

Gazette filings brought up to date

Date: 24 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Gazette notice compulsory

Date: 23 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 09 Jan 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AAMD

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-13

New address: C/O Jay Verma 75 Western Road Southall UB2 5HQ

Old address: C/O Jay Verma 75 Western Road Southall UB2 5HQ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Address

Type: AD01

Old address: C/O Alistair Bigos 9 Carpenter's Arms Apartments 28 Welsford Street London SE1 5RA England

Change date: 2016-12-13

New address: C/O Jay Verma 75 Western Road Southall UB2 5HQ

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Simon Bigos

Termination date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Edward Corrie Jowett

Change date: 2015-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Address

Type: AD01

Old address: Flat 49 85 Fairfield Road London E3 2QF

Change date: 2015-06-29

New address: C/O Alistair Bigos 9 Carpenter's Arms Apartments 28 Welsford Street London SE1 5RA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2015

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-14

Officer name: Mr Thomas Edward Corrie Jowett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-29

New address: Flat 49 85 Fairfield Road London E3 2QF

Old address: 26 Beaulieu Place London W4 5SY England

Documents

View document PDF

Incorporation company

Date: 05 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBLESIDE ASSEMBLY ROOMS COMPANY LIMITED

12 CHURCH STREET,WINDERMERE,LA23 1AQ

Number:00038357
Status:ACTIVE
Category:Private Limited Company

BREEN BULK TRANSPORT LTD

24 CUAN AVENUE,NEWTOWNARDS,BT22 1LH

Number:NI649869
Status:ACTIVE
Category:Private Limited Company

CASSIAN CONSULTANCY SERVICES LTD

MERIDEN HOUSE, 6 GREAT CORNBOW,WEST MIDLANDS,B63 3AB

Number:04670826
Status:ACTIVE
Category:Private Limited Company

LONDON GLAZING PROJECTS UK LIMITED

88 BEATTY RD,STANMORE,HA7 4EU

Number:11541601
Status:ACTIVE
Category:Private Limited Company

SYNERGY HEATSOURCE LIMITED

TRIDENT COURT,CHESSINGTON,KT9 1BD

Number:06599204
Status:ACTIVE
Category:Private Limited Company

T & A CONCRETE PUMPING HIRE LTD

318 CROCKANBOY ROAD,OMAGH,BT79 8HA

Number:NI631646
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