SHUS HOLDINGS LTD

52-54 Gracechurch Street, London, EC3V 0EH, England
StatusACTIVE
Company No.10505474
CategoryPrivate Limited Company
Incorporated01 Dec 2016
Age7 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

SHUS HOLDINGS LTD is an active private limited company with number 10505474. It was incorporated 7 years, 6 months, 15 days ago, on 01 December 2016. The company address is 52-54 Gracechurch Street, London, EC3V 0EH, England.



Company Fillings

Confirmation statement with updates

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Accounts with accounts type group

Date: 14 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Zawia

Appointment date: 2022-10-11

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Peter Herriot

Termination date: 2022-04-27

Documents

View document PDF

Accounts with accounts type group

Date: 23 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Accounts with accounts type group

Date: 01 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-13

Officer name: Mr Jason Peter Herriot

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Charles Farr

Termination date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Capital

Type: SH19

Date: 2018-08-08

Capital : 1,303,290.00 GBP

Documents

View document PDF

Legacy

Date: 08 Aug 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/06/18

Documents

View document PDF

Resolution

Date: 23 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2018

Action Date: 12 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-12

Capital : 1,749,960 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Resolution

Date: 16 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 03 Aug 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2017

Action Date: 20 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-20

Capital : 490,979 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerald Charles Farr

Appointment date: 2017-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-05

Officer name: Mr Christopher Ros Stewart Birrell

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-05

Officer name: Mr Andrew Hedger

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-06-01

Officer name: Mr Andrew Hedger

Documents

View document PDF

Incorporation company

Date: 01 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DREAM CATCHERS INTERNATIONAL LIMITED

PIERPOINT 2 1 BEACH ROAD,LYTHAM ST ANNES,FY8 2NR

Number:10862048
Status:ACTIVE
Category:Private Limited Company

GEMINATE LIMITED

UNIT1 70-72 MARKFIELD ROAD,LONDON,N15 4QF

Number:11696739
Status:ACTIVE
Category:Private Limited Company

IRAF UK DRAGON NOMINEE 2 LIMITED

12 CHARLES II STREET,LONDON,SW1Y 4QU

Number:09408934
Status:ACTIVE
Category:Private Limited Company

NOMINA NO 566 LLP

5TH FLOOR,LONDON,EC3V 0BT

Number:OC366462
Status:ACTIVE
Category:Limited Liability Partnership

PRO-DRY LTD

1 PARK ROAD,KINGSTON UPON THAMES,KT1 4AS

Number:09430628
Status:ACTIVE
Category:Private Limited Company

SMJR CONSTRUCTION LIMITED

MK ACCOUNTANCY,RAMSGATE,CT11 8NP

Number:10524678
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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