SHERNHALL HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 11097069 |
Category | Private Limited Company |
Incorporated | 05 Dec 2017 |
Age | 6 years, 5 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 17 Aug 2023 |
Years | 9 months, 15 days |
SUMMARY
SHERNHALL HOLDINGS LIMITED is an dissolved private limited company with number 11097069. It was incorporated 6 years, 5 months, 27 days ago, on 05 December 2017 and it was dissolved 9 months, 15 days ago, on 17 August 2023. The company address is Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 17 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Resolution
Date: 03 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Nov 2022
Action Date: 16 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-10-16
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2021
Action Date: 28 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-28
Old address: Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ
New address: Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2021
Action Date: 25 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-25
Old address: Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom
New address: Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 25 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Notification of a person with significant control
Date: 18 Aug 2021
Action Date: 05 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Lanzkron
Notification date: 2021-08-05
Documents
Cessation of a person with significant control
Date: 18 Aug 2021
Action Date: 05 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Leslie Wosner as Executor to Estate of Doris Lanzkron
Cessation date: 2021-08-05
Documents
Change to a person with significant control
Date: 18 Aug 2021
Action Date: 05 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr. Justin Lanzkron as Executor to Estate of Doris Lanzkron
Change date: 2021-08-05
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2020
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-04
Documents
Confirmation statement with updates
Date: 12 Dec 2019
Action Date: 04 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-04
Documents
Notification of a person with significant control
Date: 10 Dec 2019
Action Date: 17 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-11-17
Psc name: John Leslie Wosner as Executor to Estate of Doris Lanzkron
Documents
Cessation of a person with significant control
Date: 09 Dec 2019
Action Date: 17 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-17
Psc name: Doris Lanzkron
Documents
Notification of a person with significant control
Date: 09 Dec 2019
Action Date: 17 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Justin Lanzkron as Executor to Estate of Doris Lanzkron
Notification date: 2019-11-17
Documents
Termination director company with name termination date
Date: 09 Dec 2019
Action Date: 17 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Doris Lanzkron
Termination date: 2019-11-17
Documents
Appoint person director company with name date
Date: 09 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Justin Lanzkron
Appointment date: 2019-09-03
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous extended
Date: 30 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Address
Type: AD01
New address: Harben House Harben Parade Finchley Road London NW3 6LH
Change date: 2019-03-05
Old address: Charter House, 103-105 Leigh Road Leigh-on-Sea Essex SS9 1JL United Kingdom
Documents
Second filing capital allotment shares
Date: 31 Jan 2019
Action Date: 25 Jul 2018
Category: Capital
Type: RP04SH01
Date: 2018-07-25
Capital : 22,500 GBP
Documents
Capital variation of rights attached to shares
Date: 08 Jan 2019
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 08 Jan 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 08 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 08 Jan 2019
Action Date: 14 Dec 2018
Category: Capital
Type: SH06
Date: 2018-12-14
Capital : 11,250 GBP
Documents
Legacy
Date: 08 Jan 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 08 Jan 2019
Action Date: 08 Jan 2019
Category: Capital
Type: SH19
Capital : 11,250 GBP
Date: 2019-01-08
Documents
Legacy
Date: 08 Jan 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 14/12/18
Documents
Resolution
Date: 08 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 21 Dec 2018
Action Date: 14 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-14
Psc name: Doris Lanzkron
Documents
Cessation of a person with significant control
Date: 21 Dec 2018
Action Date: 14 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Granbee Estates Limited
Cessation date: 2018-12-14
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Address
Type: AD01
Old address: 20 - 21 Jockey's Fields London WC1R 4BW United Kingdom
Change date: 2018-12-21
New address: Charter House, 103-105 Leigh Road Leigh-on-Sea Essex SS9 1JL
Documents
Termination director company with name termination date
Date: 19 Dec 2018
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Maureen Feigenbaum
Termination date: 2018-12-14
Documents
Confirmation statement with updates
Date: 17 Dec 2018
Action Date: 04 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-04
Documents
Capital allotment shares
Date: 04 Sep 2018
Action Date: 25 Jul 2018
Category: Capital
Type: SH01
Date: 2018-07-25
Capital : 22,500 GBP
Documents
Capital name of class of shares
Date: 25 Jul 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 24 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
7 WEST INDIA DOCK ROAD,LONDON,E14 8EZ
Number: | 11326948 |
Status: | ACTIVE |
Category: | Private Limited Company |
49/51 DALE STREET,MANCHESTER,M1 2HF
Number: | 09757065 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 PARK ROAD,ROSYTH,KY11 2JL
Number: | SL009006 |
Status: | ACTIVE |
Category: | Limited Partnership |
PEP WORKPLACE REFRESHMENTS LIMITED
EVENDEN HOUSE BILLINGSGATE,LOUTH,LN11 7BQ
Number: | 10946781 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 HILL VILLAGE ROAD,SUTTON COLDFIELD,B75 5BE
Number: | 08926691 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR FARM 2 MAIN ROAD,MELTON MOWBRAY,LE14 3HB
Number: | 04852619 |
Status: | ACTIVE |
Category: | Private Limited Company |