(TM01) 1st October 2023 - the day director's appointment was terminated
filed on: 21st, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st September 2023
filed on: 26th, October 2023
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed shimla express LIMITEDcertificate issued on 12/10/23
filed on: 12th, October 2023
| change of name
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
(TM01) 8th September 2023 - the day director's appointment was terminated
filed on: 27th, September 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 27th September 2023. New Address: Tng Regus Pearson Way Thornaby Stockton-on-Tees TS17 6PT. Previous address: 11-12 Usher Street Bradford BD4 7DS England
filed on: 27th, September 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th February 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 28th February 2022 to 31st March 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 5th July 2022
filed on: 5th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th February 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 16th February 2021
filed on: 27th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th February 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 4th March 2020. New Address: 11-12 Usher Street Bradford BD4 7DS. Previous address: 139 East Parade Keighley BD21 5HX United Kingdom
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 16th February 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 16th February 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 1st February 2018 - the day director's appointment was terminated
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, February 2017
| incorporation
|
Free Download
(9 pages)
|