SHAZAC DEVELOPMENTS LIMITED

Friendsleigh Barn Friendsleigh Barn, Totnes, TQ9 7SS, United Kingdom
StatusDISSOLVED
Company No.10948638
CategoryPrivate Limited Company
Incorporated06 Sep 2017
Age6 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution18 May 2021
Years3 years, 1 month

SUMMARY

SHAZAC DEVELOPMENTS LIMITED is an dissolved private limited company with number 10948638. It was incorporated 6 years, 9 months, 12 days ago, on 06 September 2017 and it was dissolved 3 years, 1 month ago, on 18 May 2021. The company address is Friendsleigh Barn Friendsleigh Barn, Totnes, TQ9 7SS, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 18 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Feb 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

New date: 2020-11-30

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-12

Psc name: Rosemary Whitbread

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-12

Psc name: Steven James Blewitt

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-29

Officer name: Mrs Selene Joy Gilles

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rosemary Whitbread

Appointment date: 2017-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-29

Officer name: Mr Steven James Blewitt

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-29

Officer name: Zachary Gilles

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shane Gilles

Termination date: 2017-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Gilles

Termination date: 2017-09-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-29

Psc name: Anthony Gilles

Documents

View document PDF

Incorporation company

Date: 06 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOI CAPITAL FUNDING (NO.1) LP

ONE TEMPLE BACK EAST,BRISTOL,BS1 6DX

Number:LP010246
Status:ACTIVE
Category:Limited Partnership

CENTREFOLD MEDIA LTD.

THE SCHOOLHOUSE TIGH SGOILE,ISLE OF HARRIS,HS3 3BS

Number:SC570106
Status:ACTIVE
Category:Private Limited Company

EASYTEL LIMITED

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:03339331
Status:ACTIVE
Category:Private Limited Company

LITTLE MEES NURSERY LIMITED

PONDEROSA BUSINESS PARK, UNIT 4 & 5G,HECKMONDWIKE,WF16 0PR

Number:11347723
Status:ACTIVE
Category:Private Limited Company

MAXYCLEAN LIMITED

16 16,MIDDLESBROUGH,TS4 2BH

Number:11858697
Status:ACTIVE
Category:Private Limited Company

PRIDEWELL PROPERTIES LIMITED

5 HORN LANE,LONDON,

Number:05274890
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