MICHAEL SHARMA GROUP LTD

Opus Restructuring Llp Opus Restructuring Llp, Milton Keynes, MK5 8PJ, Buckinghamshire
StatusLIQUIDATION
Company No.10844894
CategoryPrivate Limited Company
Incorporated30 Jun 2017
Age7 years, 6 days
JurisdictionEngland Wales

SUMMARY

MICHAEL SHARMA GROUP LTD is an liquidation private limited company with number 10844894. It was incorporated 7 years, 6 days ago, on 30 June 2017. The company address is Opus Restructuring Llp Opus Restructuring Llp, Milton Keynes, MK5 8PJ, Buckinghamshire.



Company Fillings

Mortgage satisfy charge full

Date: 01 Jul 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108448940003

Documents

View document PDF

Liquidation disclaimer notice

Date: 09 Apr 2024

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2024

Action Date: 17 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-17

Old address: Unit 16 Torwood Close Westwood Business Park Coventry CV4 8HX England

New address: Opus Restructuring Llp 1 Radian Court Milton Keynes Buckinghamshire MK5 8PJ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2022

Action Date: 25 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108448940003

Charge creation date: 2022-08-25

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Apr 2021

Action Date: 14 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108448940002

Charge creation date: 2021-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Nov 2020

Action Date: 16 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108448940001

Charge creation date: 2020-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-06

Old address: Suite 7, Sutherland House Matlock Road Coventry CV1 4JQ England

New address: Unit 16 Torwood Close Westwood Business Park Coventry CV4 8HX

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-03

Old address: The Apex 2 Sheriffs Orchard Coventry West Midlands CV1 3PP England

New address: Suite 7, Sutherland House Matlock Road Coventry CV1 4JQ

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2018

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-01

Psc name: Mr Nitin Sharma

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2018

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-01

Psc name: Mr Sean Michael

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-06

Old address: Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX United Kingdom

New address: The Apex 2 Sheriffs Orchard Coventry West Midlands CV1 3PP

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-12

Officer name: Mr Nitin Sharma

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-12

Officer name: Mr Sean Michael

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-13

Old address: Suite 4, 19 York Street Stourport-on-Severn Worcestershire DY13 9EH England

New address: Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX

Documents

View document PDF

Incorporation company

Date: 30 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AREA FOUR LIMITED

25 KINGSWOOD AVENUE,NEWCASTLE UPON TYNE,NE2 3NS

Number:10977298
Status:ACTIVE
Category:Private Limited Company

CAINSCROSS DESIGN SERVICES LIMITED

BEAUMONT HOUSE, 172 SOUTHGATE,GLOUCESTERSHIRE,GL1 2EZ

Number:06222053
Status:ACTIVE
Category:Private Limited Company

DAB REAL ESTATE LTD

AIZELWOODS MILL,SHEFFIELD,S3 8GG

Number:11296505
Status:ACTIVE
Category:Private Limited Company

EUROPEAN INTERNATIONAL (FAIRS) LIMITED

UNIT 6 & 10 SKITTS MANOR FARM,EDENBRIDGE,TN8 5RA

Number:04197072
Status:ACTIVE
Category:Private Limited Company

GDM MORRISON LIMITED

9 LANGMUIRHEAD ROAD,GLASGOW,G66 5DP

Number:SC357222
Status:ACTIVE
Category:Private Limited Company

JONATHAN DRAINEY CONSULTANCY LTD

123A LAKE STREET,CRAIGAVON,BT67 9DY

Number:NI658519
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