SH (EUROPE) LIMITED

Victoria House Victoria House, Chelmsford, CM1 1JR, England
StatusDISSOLVED
Company No.05755357
CategoryPrivate Limited Company
Incorporated24 Mar 2006
Age18 years, 3 months, 14 days
JurisdictionEngland Wales
Dissolution23 Jan 2019
Years5 years, 5 months, 15 days

SUMMARY

SH (EUROPE) LIMITED is an dissolved private limited company with number 05755357. It was incorporated 18 years, 3 months, 14 days ago, on 24 March 2006 and it was dissolved 5 years, 5 months, 15 days ago, on 23 January 2019. The company address is Victoria House Victoria House, Chelmsford, CM1 1JR, England.



Company Fillings

Gazette dissolved liquidation

Date: 23 Jan 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 23 Oct 2018

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 13 Dec 2017

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Tucker

Termination date: 2017-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-03

Old address: 91 a St. Georges Avenue London N7 0AJ England

New address: Victoria House Victoria Road Chelmsford CM1 1JR

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin David Day

Appointment date: 2016-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2016

Action Date: 12 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-12

Old address: 4th Floor Victoria Road Chelmsford CM1 1JR

New address: 91 a St. Georges Avenue London N7 0AJ

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin David Day

Termination date: 2016-04-07

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Tucker

Appointment date: 2016-03-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2016

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin David Day

Appointment date: 2015-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2016

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Simmons

Termination date: 2015-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenn Peter Brown

Termination date: 2015-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John James

Termination date: 2015-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2015

Action Date: 28 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-28

Old address: St James Chambers St. James Chambers St. James Street Derby DE1 1QZ

New address: 4th Floor Victoria Road Chelmsford CM1 1JR

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Simmons

Appointment date: 2015-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Aug 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2014

Action Date: 10 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glenn Peter Brown

Appointment date: 2014-08-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2014

Action Date: 03 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John James

Appointment date: 2014-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2014

Action Date: 07 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Hiwat

Termination date: 2014-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2014

Action Date: 15 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-15

Old address: 21 Lawrence Avenue Awsworth Nottingham NG16 2SN United Kingdom

New address: St James Chambers St. James Chambers St. James Street Derby DE1 1QZ

Documents

View document PDF

Gazette notice compulsary

Date: 05 Aug 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Sep 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 31 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Weilders

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Hiwatt

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Oct 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 18 Oct 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jul 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dennis Weilders

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Ward

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2011

Action Date: 11 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-11

Old address: 4 Willow Park Cottages Prospect Road Denby Ripley Derbyshire DE5 8RE United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2011

Action Date: 03 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-03

Old address: 140 Bath Street Ilkeston Derbyshire DE7 8FF

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 27 Aug 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 27 Jul 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Dec 2009

Action Date: 22 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-22

Old address: Apartment 3 Anchor Court Market Street Ilkeston Derbyshire DE7 5RB

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Dec 2009

Action Date: 05 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-05

Old address: 38 Victoria Mill Town End Road Draycott Derbyshire DE72 3PW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Venetiaan

Documents

View document PDF

Legacy

Date: 25 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed nicholas ward

Documents

View document PDF

Certificate change of name company

Date: 23 Jun 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cars by sh LTD.\certificate issued on 26/06/09

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary dennis weildes

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; no change of members

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 23/03/2009 from 140 bath street ilkeston derbyshire DE7 8FF

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barry gamble

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary linda gamble

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director simon gamble

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed steve venetiaan

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed dennis weildes

Documents

View document PDF

Certificate change of name company

Date: 15 Jan 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed S.G.s cars LTD\certificate issued on 16/01/09

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed simon gamble

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 13/12/07 from: 2 well street ripley derby DE5 3AR

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 23 Jul 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed simon gamble specialist cars LTD\certificate issued on 23/07/07

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 20/02/07 from: 21 lawrence avenue awsworth nottingham NG16 2SN

Documents

View document PDF

Incorporation company

Date: 24 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BTRDA LIMITED

THE BARN, HOLLY BERRY HOUSE,RUGELEY,WS15 3SQ

Number:04185808
Status:ACTIVE
Category:Private Limited Company

DASHRENT LIMITED

DIRECT 2 INDUSTRIAL PARK,OLDBURY,B69 3ES

Number:03858425
Status:ACTIVE
Category:Private Limited Company

DEFENCE ENGINEERING LIMITED

UNIT 14,PORT TALBOT,SA12 7BR

Number:10284507
Status:ACTIVE
Category:Private Limited Company

FRONTLINE IT SOLUTIONS LIMITED

C/O SIVA PALAN & CO,BRENTFORD,TW8 9JJ

Number:06762755
Status:ACTIVE
Category:Private Limited Company

ICANPROVE.IT LIMITED

GROUND FLOOR 4 GLENENGLES COURT,CRAWLEY,RH10 6AD

Number:09055249
Status:ACTIVE
Category:Private Limited Company

KOVELSTON EUROPE LIMITED

5 CLIVE COURT,ELY,CB7 4EH

Number:08404489
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