SHERNHALL HOLDINGS LIMITED

Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire
StatusDISSOLVED
Company No.11097069
CategoryPrivate Limited Company
Incorporated05 Dec 2017
Age6 years, 5 months, 27 days
JurisdictionEngland Wales
Dissolution17 Aug 2023
Years9 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

Gazette dissolved liquidation

Date: 17 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Resolution

Date: 03 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 08 Jan 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 08 Jan 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 08 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jan 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jan 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/12/18

Documents

View document PDF

Resolution

Date: 08 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 25 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 24 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 05 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL AKSA SERVICES LTD

7 WEST INDIA DOCK ROAD,LONDON,E14 8EZ

Number:11326948
Status:ACTIVE
Category:Private Limited Company

MAK MANCHESTER LTD

49/51 DALE STREET,MANCHESTER,M1 2HF

Number:09757065
Status:ACTIVE
Category:Private Limited Company

PARLEIN L.P.

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

SECRET LIFE MUSIC LIMITED

88 HILL VILLAGE ROAD,SUTTON COLDFIELD,B75 5BE

Number:08926691
Status:ACTIVE
Category:Private Limited Company

SIMPLY SALEMA LIMITED

MANOR FARM 2 MAIN ROAD,MELTON MOWBRAY,LE14 3HB

Number:04852619
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