GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, March 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, March 2020
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th April 2019
filed on: 28th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Stanigtoft Crabtree Lane Cold Ashby Northamptonshire NN6 6EF England to Caber Farm Caber Farm Croglin Cumbria CA4 9SF on Thursday 9th August 2018
filed on: 9th, August 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 1st August 2018 director's details were changed
filed on: 9th, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st August 2018 director's details were changed
filed on: 9th, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th April 2018
filed on: 29th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 29th, November 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 17th April 2017
filed on: 23rd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 3 York Studios Cold Ashby Road Guilsborough Northamptonshire NN6 8QP to Stanigtoft Crabtree Lane Cold Ashby Northamptonshire NN6 6EF on Tuesday 23rd May 2017
filed on: 23rd, May 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 8th, November 2016
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 17th April 2016 with full list of members
filed on: 13th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 13th July 2016
|
capital |
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, July 2016
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 27th, November 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 17th April 2015 with full list of members
filed on: 1st, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 1st June 2015
|
capital |
|
AR01 |
Annual return made up to Thursday 17th April 2014
filed on: 9th, January 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 9th January 2015
|
capital |
|
RT01 |
Administrative restoration application
filed on: 9th, January 2015
|
restoration |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 9th, January 2015
|
accounts |
Free Download
(5 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, December 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, August 2014
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, September 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 17th April 2013 with full list of members
filed on: 31st, August 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 31st August 2013
|
capital |
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, August 2013
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 10th, April 2013
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 8th, November 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 17th April 2012 with full list of members
filed on: 10th, July 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 1st, June 2011
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed sharba homes (key) LIMITEDcertificate issued on 25/05/11
filed on: 25th, May 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Sunday 1st May 2011
|
change of name |
|
AR01 |
Annual return made up to Sunday 17th April 2011 with full list of members
filed on: 25th, May 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2010
filed on: 29th, November 2010
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, September 2010
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 17th April 2010 with full list of members
filed on: 1st, September 2010
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 1st September 2010 from Stanigtoft Crabtree Lane Cold Ashby Northamptonshire NN6 6EF United Kingdom
filed on: 1st, September 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Saturday 17th April 2010 director's details were changed
filed on: 31st, August 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On Saturday 17th April 2010 secretary's details were changed
filed on: 31st, August 2010
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 30th April 2010 to Sunday 28th February 2010
filed on: 31st, August 2010
|
accounts |
Free Download
(1 page)
|
CH01 |
On Saturday 17th April 2010 director's details were changed
filed on: 31st, August 2010
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, August 2010
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, April 2009
|
incorporation |
Free Download
(14 pages)
|