SHANGATIC LIMITED

143 Woodlands Road 143 Woodlands Road, Birmingham, B11 4ER, England
StatusDISSOLVED
Company No.08990756
CategoryPrivate Limited Company
Incorporated10 Apr 2014
Age10 years, 1 month, 13 days
JurisdictionEngland Wales
Dissolution25 Jun 2019
Years4 years, 10 months, 28 days

SUMMARY

SHANGATIC LIMITED is an dissolved private limited company with number 08990756. It was incorporated 10 years, 1 month, 13 days ago, on 10 April 2014 and it was dissolved 4 years, 10 months, 28 days ago, on 25 June 2019. The company address is 143 Woodlands Road 143 Woodlands Road, Birmingham, B11 4ER, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-12

New address: 143 Woodlands Road Sparkhill Birmingham B11 4ER

Old address: 35 Coventry Street Birmingham B5 5NH England

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-09

Officer name: Mr Shahin Zaman Hassan

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-15

Psc name: Khujesta Hassan

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-15

Officer name: Mrs Khujesta Hassan

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aklis Hassan Miah

Cessation date: 2018-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shahin Zaman Hassan

Termination date: 2018-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-30

New address: 35 Coventry Street Birmingham B5 5NH

Old address: 143 Woodlands Road Birmingham B11 4ER

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-30

Officer name: Mr Shahin Zaman Hassan

Documents

View document PDF

Incorporation company

Date: 10 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHECKMATE LIFTING LLP

BANK CHAMBERS,CRANBROOK,TN17 3EG

Number:OC325099
Status:ACTIVE
Category:Limited Liability Partnership

GRACIOUS TIDINGS LTD

FLAT 22 DENEWOOD HOUSE,SUTTON,SM1 4DD

Number:10250854
Status:ACTIVE
Category:Private Limited Company

MOJOU LIMITED

1 LYNSTONE COTTAGES,BUDE,EX23 0LW

Number:09895426
Status:ACTIVE
Category:Private Limited Company

RUSHMERE MOTOCROSS LIMITED

BDO LLP 16 THE HAVENS,IPSWICH,IP3 9SJ

Number:04873200
Status:ACTIVE
Category:Private Limited Company

S.A.R TRANSPORT SERVICES LIMITED

114 TEMPLEHALL AVENUE,KIRKCALDY,KY2 6EB

Number:SC592857
Status:ACTIVE
Category:Private Limited Company

THE COTSWOLD FLOWER HOUSE LTD

BROCTUN HOUSE BROUGHTON POGGS,LECHLADE,GL7 3JH

Number:11141883
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