SHEIKH ENTERPRISE (PVT) LTD.
Status | LIQUIDATION |
Company No. | 07784435 |
Category | Private Limited Company |
Incorporated | 23 Sep 2011 |
Age | 12 years, 9 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
SHEIKH ENTERPRISE (PVT) LTD. is an liquidation private limited company with number 07784435. It was incorporated 12 years, 9 months, 19 days ago, on 23 September 2011. The company address is 601 High Road Leytonstone, London, E11 4PA.
Company Fillings
Change registered office address company with date old address new address
Date: 15 May 2024
Action Date: 15 May 2024
Category: Address
Type: AD01
Change date: 2024-05-15
Old address: Suit-4, 85-87 Regency House George Street Luton LU1 2AT England
New address: 601 High Road Leytonstone London E11 4PA
Documents
Liquidation voluntary statement of affairs
Date: 15 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 15 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2023
Action Date: 13 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-13
Documents
Change account reference date company previous extended
Date: 23 May 2023
Action Date: 13 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2022-09-30
New date: 2023-03-13
Documents
Confirmation statement with no updates
Date: 27 Mar 2023
Action Date: 25 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-25
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2022
Action Date: 25 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-25
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 17 May 2021
Action Date: 25 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-25
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 06 May 2020
Action Date: 25 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-25
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 05 Apr 2019
Action Date: 25 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-25
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-17
Old address: Britannia House Leagrave Road Suite 1B Luton LU3 1RJ
New address: Suit-4, 85-87 Regency House George Street Luton LU1 2AT
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 25 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-25
Documents
Accounts with accounts type dormant
Date: 30 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 25 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-25
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 25 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-25
Documents
Gazette filings brought up to date
Date: 19 Apr 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 15 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-15
Documents
Accounts with accounts type dormant
Date: 29 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 29 Dec 2015
Action Date: 15 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abdul Mohammad Kashim
Appointment date: 2015-11-15
Documents
Termination director company with name termination date
Date: 29 Dec 2015
Action Date: 15 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheikh Mohammed Hye Abdul
Termination date: 2015-11-15
Documents
Termination director company with name termination date
Date: 03 Feb 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abdul Mohammad Kashim
Termination date: 2015-01-15
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Termination director company with name termination date
Date: 03 Feb 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abdul Mohammad Kashim
Termination date: 2015-01-15
Documents
Appoint person director company with name date
Date: 03 Feb 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sheikh Mohammed Hye Abdul
Appointment date: 2015-01-15
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 21 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-21
Documents
Accounts with accounts type dormant
Date: 21 Nov 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2014
Action Date: 21 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-21
Old address: Suite 7E Britannia House Leagrave Road Luton LU3 1RJ
New address: Britannia House Leagrave Road Suite 1B Luton LU3 1RJ
Documents
Accounts with accounts type dormant
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Gazette filings brought up to date
Date: 09 Mar 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 06 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2013
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Change registered office address company with date old address
Date: 11 Feb 2013
Action Date: 11 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-11
Old address: 93 Stainsby Road Unit a, Abbotts Wharf London E14 6JL England
Documents
Some Companies
ONE,LONDON,E1 6AD
Number: | OC338682 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Limited Liability Partnership |
DRIVELINE MOTOR SPORTS LIMITED
UNIT 11 LITTLE RIDGE WELWYN GARDEN CITY HERTS UNIT 11 LITTLE RIDGE,WELWYN GARDEN CITY,AL7 2BH
Number: | 07125662 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MORPETH STREET,MANCHESTER,M27 5QW
Number: | 04789425 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1,ILFORD,IG3 9RH
Number: | 10180134 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LEONARD LANE,NORTHAMPTON,NN3 7LL
Number: | 08726760 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HAVEN RESIDENTIAL HOME (METHERINGHAM) LIMITED
19 LINCOLN ROAD,LINCOLN,LN4 3EF
Number: | 03866690 |
Status: | ACTIVE |
Category: | Private Limited Company |