SHABANOV LTD
Status | DISSOLVED |
Company No. | 09350528 |
Category | Private Limited Company |
Incorporated | 11 Dec 2014 |
Age | 9 years, 5 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 25 Jan 2023 |
Years | 1 year, 4 months, 5 days |
SUMMARY
SHABANOV LTD is an dissolved private limited company with number 09350528. It was incorporated 9 years, 5 months, 19 days ago, on 11 December 2014 and it was dissolved 1 year, 4 months, 5 days ago, on 25 January 2023. The company address is Hunter House Hunter House, Woodford Green, IG8 0DY, Essex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 25 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Address
Type: AD01
Old address: 63 Loveridge Road London NW6 2DR England
Change date: 2021-12-13
New address: Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 13 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type micro entity
Date: 02 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2020
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Termination director company with name termination date
Date: 28 Sep 2020
Action Date: 28 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-28
Officer name: Sedat Karani Ahmed
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 11 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-11
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 28 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-01
Officer name: Mr Sedat Karani Ahmed
Documents
Change account reference date company previous extended
Date: 22 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 29 Dec 2016
Action Date: 11 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-11
Documents
Change person director company with change date
Date: 05 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-30
Officer name: Mr Shenol Shabanov
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2016
Action Date: 05 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-05
Old address: 3 Flat 9 West Cliff Road Bournemouth BH2 5ES England
New address: 63 Loveridge Road London NW6 2DR
Documents
Accounts amended with accounts type total exemption small
Date: 08 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AAMD
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2016
Action Date: 13 Oct 2016
Category: Address
Type: AD01
New address: 3 Flat 9 West Cliff Road Bournemouth BH2 5ES
Change date: 2016-10-13
Old address: 63 Loveridge Road London NW6 2DR England
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-12
New address: 63 Loveridge Road London NW6 2DR
Old address: 3 Flat 9, West Cliff Rd Bournemouth London BH2 5ES United Kingdom
Documents
Gazette filings brought up to date
Date: 30 Mar 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 11 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-11
Documents
Some Companies
FIRST FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 11125230 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 RED MARSH DRIVE,LANCASHIRE,FY5 4HR
Number: | 04439018 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HANOVER SQUARE,LONDON,W1S 1HQ
Number: | 02397057 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11, JUPITER BUSINESS PARK THE AIRFIELD ESTATE,STAFFORD,ST18 0PF
Number: | 10829059 |
Status: | ACTIVE |
Category: | Private Limited Company |
232 ELM DRIVE,NEWPORT,NP11 6PB
Number: | 11292150 |
Status: | ACTIVE |
Category: | Private Limited Company |
ML TREE AND GARDEN SOLUTIONS LIMITED
6 HULL STREET,DERBY,DE65 5BN
Number: | 11140887 |
Status: | ACTIVE |
Category: | Private Limited Company |