SHAH DECORATIONS LIMITED

306 Nash House The Collective 306 Nash House The Collective, London, NW10 6DG, England
StatusDISSOLVED
Company No.10583475
CategoryPrivate Limited Company
Incorporated25 Jan 2017
Age7 years, 5 months, 14 days
JurisdictionEngland Wales
Dissolution02 Jul 2019
Years5 years, 6 days

SUMMARY

SHAH DECORATIONS LIMITED is an dissolved private limited company with number 10583475. It was incorporated 7 years, 5 months, 14 days ago, on 25 January 2017 and it was dissolved 5 years, 6 days ago, on 02 July 2019. The company address is 306 Nash House The Collective 306 Nash House The Collective, London, NW10 6DG, England.



Company Fillings

Gazette dissolved compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 16 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2019

Action Date: 17 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-17

Old address: Block a Studio 5 50-54 st. Pauls Square Birmingham West Midlands B3 1QS England

New address: 306 Nash House the Collective Old Oak Lane London NW10 6DG

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neville Mcleod

Termination date: 2019-01-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neville Mcleod

Cessation date: 2019-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-17

Psc name: Mr Neville Mcleod

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-30

Officer name: Mr Neville Mcleod

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-30

Old address: 178C Slade Road Birmingham West Midlands B23 7RJ England

New address: Block a Studio 5 50-54 st. Pauls Square Birmingham West Midlands B3 1QS

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amarjit Kevat

Termination date: 2018-04-09

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Apr 2018

Action Date: 09 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amarjit Kevat

Cessation date: 2018-04-09

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2018

Action Date: 09 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neville Mcleod

Notification date: 2018-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neville Mcleod

Appointment date: 2018-04-09

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2017

Action Date: 02 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amarjit Kevat

Notification date: 2017-06-02

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2017

Action Date: 02 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Saif Ali Shah

Cessation date: 2017-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saif Ali Shah

Termination date: 2017-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amarjit Kevat

Appointment date: 2017-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2017

Action Date: 31 May 2017

Category: Address

Type: AD01

Change date: 2017-05-31

Old address: 24 Fernside Road London SW12 8LL England

New address: 178C Slade Road Birmingham West Midlands B23 7RJ

Documents

View document PDF

Incorporation company

Date: 25 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2 EXETER ROAD MANAGEMENT COMPANY LIMITED

SIDE ENTRANCE 2 EXETER ROAD,LONDON,NW2 4SP

Number:03089189
Status:ACTIVE
Category:Private Limited Company

BEST SELLING (HOLDINGS) LIMITED

UNIT A,GASCOIGNE ROAD,IG11 7LT

Number:06290355
Status:ACTIVE
Category:Private Limited Company

FOLKES MORGAN LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11428033
Status:ACTIVE
Category:Private Limited Company

LYNCH AND GRICE PROPERTIES LIMITED

STERLING HOUSE 810 MANDARIN COURT,WARRINGTON,WA1 1GG

Number:03604729
Status:ACTIVE
Category:Private Limited Company

MDL CREATE LIMITED

8 PRINCES ROAD,BRIGHTON,BN2 3RH

Number:08204743
Status:ACTIVE
Category:Private Limited Company

SPECTRUM INSURANCE HOLDINGS LIMITED

OLD BISHOPS' COLLEGE,CHESHUNT,EN8 9XP

Number:04249333
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