SR SHINDIGS LTD
Status | DISSOLVED |
Company No. | 10426352 |
Category | Private Limited Company |
Incorporated | 13 Oct 2016 |
Age | 7 years, 6 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 09 Jan 2024 |
Years | 3 months, 20 days |
SUMMARY
SR SHINDIGS LTD is an dissolved private limited company with number 10426352. It was incorporated 7 years, 6 months, 16 days ago, on 13 October 2016 and it was dissolved 3 months, 20 days ago, on 09 January 2024. The company address is Carpenter Court 1 Maple Road Carpenter Court 1 Maple Road, Stockport, SK7 2DH, Cheshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 09 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Oct 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2022
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2022
Action Date: 12 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-12
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 13 Oct 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-12
Documents
Resolution
Date: 10 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares consolidation
Date: 09 Sep 2021
Action Date: 03 Aug 2021
Category: Capital
Type: SH02
Date: 2021-08-03
Documents
Appoint person director company with name date
Date: 05 Aug 2021
Action Date: 03 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Esther Petra Wakeman
Appointment date: 2021-08-03
Documents
Capital allotment shares
Date: 05 Aug 2021
Action Date: 03 Aug 2021
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2021-08-03
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2021
Action Date: 20 Jul 2021
Category: Address
Type: AD01
Old address: Heatherdale Farm Moorside Lane Pott Shrigley Cheshire SK10 5RZ United Kingdom
Change date: 2021-07-20
New address: Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH
Documents
Confirmation statement with no updates
Date: 29 Nov 2020
Action Date: 12 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-12
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2019
Action Date: 20 Dec 2019
Category: Address
Type: AD01
New address: Heatherdale Farm Moorside Lane Pott Shrigley Cheshire SK10 5RZ
Old address: 116 Mottram Old Road Hyde SK14 3BA England
Change date: 2019-12-20
Documents
Confirmation statement with updates
Date: 21 Oct 2019
Action Date: 12 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-12
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2019
Action Date: 22 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-22
New address: 116 Mottram Old Road Hyde SK14 3BA
Old address: 7 Twinnies Road Wilmslow Cheshire SK9 4BS United Kingdom
Documents
Cessation of a person with significant control
Date: 07 Nov 2018
Action Date: 26 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sr Administration Ltd
Cessation date: 2018-10-26
Documents
Notification of a person with significant control
Date: 07 Nov 2018
Action Date: 26 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-26
Psc name: Simon Robertshaw
Documents
Confirmation statement with updates
Date: 07 Nov 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Change to a person with significant control
Date: 03 Oct 2018
Action Date: 19 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-02-19
Psc name: Sr Instruments Ltd
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Gazette filings brought up to date
Date: 22 Sep 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Oct 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Some Companies
CHANNEL HEALTH ALLIANCE LIMITED
LYDDEN SURGERY 114 CANTERBURY ROAD,DOVER,CT15 7ET
Number: | 10727831 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A3, GATEWAY TOWER,LONDON,E16 1YL
Number: | 09134433 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CASWELL SCIENCE AND TECHNOLOGY PARK,TOWCESTER,NN12 8EQ
Number: | 05304968 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLGATE PARK,,YO26 4GA
Number: | 03341261 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE THORN HALL COTTAGE,EPPING,CM16 7PD
Number: | 10967291 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 PINE HILL,EPSOM,KT18 7BG
Number: | 09136176 |
Status: | ACTIVE |
Category: | Private Limited Company |