SHIRAZ RESOURCES LTD
Status | DISSOLVED |
Company No. | 09694508 |
Category | Private Limited Company |
Incorporated | 20 Jul 2015 |
Age | 8 years, 10 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 14 Jun 2022 |
Years | 1 year, 11 months, 18 days |
SUMMARY
SHIRAZ RESOURCES LTD is an dissolved private limited company with number 09694508. It was incorporated 8 years, 10 months, 13 days ago, on 20 July 2015 and it was dissolved 1 year, 11 months, 18 days ago, on 14 June 2022. The company address is 19 Bishops Road, London, N6 4HP, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Mar 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
Change account reference date company current extended
Date: 01 Jul 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-07-31
New date: 2021-09-30
Documents
Termination director company with name termination date
Date: 21 Jan 2021
Action Date: 21 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-21
Officer name: Henry Simon Onslow
Documents
Resolution
Date: 21 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 14 Oct 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 20 Jul 2020
Action Date: 19 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-19
Documents
Resolution
Date: 14 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 08 May 2020
Action Date: 08 May 2020
Category: Capital
Type: SH01
Capital : 11,000 GBP
Date: 2020-05-08
Documents
Appoint person director company with name date
Date: 08 May 2020
Action Date: 07 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Stuart Hutchison
Appointment date: 2020-05-07
Documents
Appoint person director company with name date
Date: 08 May 2020
Action Date: 07 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Henry Simon Onslow
Appointment date: 2020-05-07
Documents
Appoint person director company with name date
Date: 08 May 2020
Action Date: 07 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-07
Officer name: Mr David John Hall
Documents
Resolution
Date: 05 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 27 Apr 2020
Action Date: 30 Jan 2020
Category: Capital
Type: SH02
Date: 2020-01-30
Documents
Accounts with accounts type dormant
Date: 18 Mar 2020
Action Date: 25 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-25
Documents
Resolution
Date: 17 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 20 Jul 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-19
Documents
Accounts with accounts type dormant
Date: 13 May 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 19 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-19
Documents
Accounts with accounts type dormant
Date: 26 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2017
Action Date: 19 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-19
Documents
Accounts with accounts type dormant
Date: 20 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 22 Aug 2016
Action Date: 19 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-19
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2016
Action Date: 25 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-25
New address: 19 Bishops Road London N6 4HP
Old address: Ground Floor 2 Woodberry Grove London N12 0DR England
Documents
Some Companies
5 PELLEW ARCADE, TEIGN STREET,TEIGNMOUTH,TQ14 8EB
Number: | 03243200 |
Status: | ACTIVE |
Category: | Private Limited Company |
395 MILE END ROAD,LONDON,E3 4PB
Number: | 11518881 |
Status: | ACTIVE |
Category: | Private Limited Company |
ECOMMERCE PAYMENTS SOLUTIONS LTD
OFFICE 4,KENSINGTON,W8 6BD
Number: | 11709228 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRESHFIELD CONTRACTING LIMITED
MOORFIELDS C R LIMITED,LONDON,EC2V 7QF
Number: | 02102901 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
HARLEY PROPERTY PARTNERSHIP LLP
124 FINCHLEY ROAD,LONDON,NW3 5JS
Number: | OC350618 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
5 FREDERICK'S PLACE,LONDON,EC2R 8JQ
Number: | 11716437 |
Status: | ACTIVE |
Category: | Private Limited Company |