SHEK'S HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | SC552898 |
Category | Private Limited Company |
Incorporated | 19 Dec 2016 |
Age | 7 years, 5 months, 17 days |
Jurisdiction | Scotland |
Dissolution | 21 Nov 2023 |
Years | 6 months, 14 days |
SUMMARY
SHEK'S HOLDINGS LIMITED is an dissolved private limited company with number SC552898. It was incorporated 7 years, 5 months, 17 days ago, on 19 December 2016 and it was dissolved 6 months, 14 days ago, on 21 November 2023. The company address is 9 Ainslie Place, Edinburgh, EH3 6AT, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 21 Nov 2023
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Dissolution application strike off company
Date: 29 Aug 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 29 Dec 2022
Action Date: 18 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-18
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 21 Dec 2021
Action Date: 18 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-18
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 19 Dec 2020
Action Date: 18 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-18
Documents
Termination director company with name termination date
Date: 26 Oct 2020
Action Date: 13 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-13
Officer name: Mei Kuen Shek
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 19 Dec 2019
Action Date: 18 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-18
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 03 Jan 2019
Action Date: 18 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-18
Documents
Change to a person with significant control
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tim Sung Shek
Change date: 2018-12-20
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-20
New address: 9 Ainslie Place Edinburgh EH3 6AT
Old address: 9 Ainslie Place Edinburgh EH3 6AS Scotland
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Withdrawal of a person with significant control statement
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-12-21
Documents
Confirmation statement with updates
Date: 21 Dec 2017
Action Date: 18 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-18
Documents
Notification of a person with significant control
Date: 21 Dec 2017
Action Date: 19 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tim Sung Shek
Notification date: 2016-12-19
Documents
Capital name of class of shares
Date: 30 Nov 2017
Category: Capital
Type: SH08
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-07
Old address: 9 Ainslie Place Edinburgh EH3 6AT Scotland
New address: 9 Ainslie Place Edinburgh EH3 6AS
Documents
Capital name of class of shares
Date: 21 Mar 2017
Category: Capital
Type: SH08
Documents
Change account reference date company current extended
Date: 15 Mar 2017
Action Date: 31 Jan 2018
Category: Accounts
Type: AA01
Made up date: 2017-12-31
New date: 2018-01-31
Documents
Change person director company with change date
Date: 27 Feb 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tin Sung Shek
Change date: 2017-02-27
Documents
Some Companies
1252 CENTER HARBOUR PLACE,RESTON,
Number: | FC035372 |
Status: | ACTIVE |
Category: | Other company type |
CEO INVESTMENTS (PROPERTY) LTD
2B ST ANTONY'S ROAD FORESTGATE,,E7 9QA
Number: | 05975334 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOFFEE FACTORY, UNIT S20 LOWER STEENBERGS YARD, QUAYSIDE,NEWCASTLE UPON TYNE,NE1 2DF
Number: | 03235514 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 VALE LODGE,LEATHERHEAD,KT22 8JQ
Number: | 10775040 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACRE HOUSE,LONDON,NW1 3ER
Number: | 07615948 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 THIRLMERE HOUSE,ISLEWORTH,TW7 7QU
Number: | 09465627 |
Status: | ACTIVE |
Category: | Private Limited Company |