SHAYMIN LTD.

Ground Floor Philbeach House Ground Floor Philbeach House, Haverfordwest, SA62 3QU, United Kingdom
StatusDISSOLVED
Company No.09299071
CategoryPrivate Limited Company
Incorporated06 Nov 2014
Age9 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution13 Aug 2019
Years4 years, 9 months, 10 days

SUMMARY

SHAYMIN LTD. is an dissolved private limited company with number 09299071. It was incorporated 9 years, 6 months, 17 days ago, on 06 November 2014 and it was dissolved 4 years, 9 months, 10 days ago, on 13 August 2019. The company address is Ground Floor Philbeach House Ground Floor Philbeach House, Haverfordwest, SA62 3QU, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 13 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Address

Type: AD01

New address: Ground Floor Philbeach House Dale Haverfordwest SA62 3QU

Change date: 2017-07-13

Old address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2017

Action Date: 11 May 2017

Category: Address

Type: AD01

Change date: 2017-05-11

Old address: PO Box 10522 Mercury Accountancy Services Nottingham NG2 9QW United Kingdom

New address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Padma Priya Sampathvenkatesan

Termination date: 2016-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-24

New address: PO Box 10522 Mercury Accountancy Services Nottingham NG2 9QW

Old address: PO Box 10522 PO Box Mercury Accountancy Services Nottingham NG2 9QW United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Address

Type: AD01

Old address: 87 Whitechapel High Street London E1 7QX England

New address: PO Box 10522 PO Box Mercury Accountancy Services Nottingham NG2 9QW

Change date: 2016-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-08

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Padma Priya Sampathvenkatesan

Change date: 2016-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-25

Officer name: Mr Prashanta Karmakar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Address

Type: AD01

New address: 87 Whitechapel High Street London E1 7QX

Old address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB United Kingdom

Change date: 2015-10-22

Documents

View document PDF

Incorporation company

Date: 06 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

28 CANNON PLACE (BRIGHTON) LIMITED

28D CANNON PLACE,BRIGHTON,BN1 2FB

Number:05399530
Status:ACTIVE
Category:Private Limited Company

AQUA COOLING SERVICES LIMITED

UNIT D4 SEGENSWORTH BUSINESS CENTRE,FAREHAM,PO15 5RQ

Number:05946129
Status:ACTIVE
Category:Private Limited Company

BULLS HEAD (GREENACRES) LTD

17 BRIDEOAK STREET,OLDHAM,OL4 2HB

Number:11723813
Status:ACTIVE
Category:Private Limited Company

GCOG LTD

56 BARN MEADOW LANE,LEATHERHEAD,KT23 3EY

Number:09974609
Status:ACTIVE
Category:Private Limited Company

LENERGO LTD

47 CHURCHFIELD ROAD,LONDON,W3 6AY

Number:09129393
Status:ACTIVE
Category:Private Limited Company

LIBBY MAY LTD

CROXTONS MILL,LITTLE WALTHAM,CM3 3PJ

Number:10447804
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