Download leads from Nexok and grow your business. Find out more

Sheerkhan Limited

Documents

Total Documents88
Total Pages237

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off
4 August 2015Final Gazette dissolved via voluntary strike-off
21 April 2015First Gazette notice for voluntary strike-off
21 April 2015First Gazette notice for voluntary strike-off
9 April 2015Application to strike the company off the register
9 April 2015Application to strike the company off the register
16 March 2015Director's details changed for Susan Elizabeth Moynihan on 16 March 2015
16 March 2015Director's details changed for Susan Elizabeth Moynihan on 16 March 2015
16 March 2015Registered office address changed from 33 Dettingen Crescent Deepcut Camberley Surrey GU16 6GN to 20 Aston Grange Ralphs Ride Bracknell Berkshire RG12 9LE on 16 March 2015
16 March 2015Registered office address changed from 33 Dettingen Crescent Deepcut Camberley Surrey GU16 6GN to 20 Aston Grange Ralphs Ride Bracknell Berkshire RG12 9LE on 16 March 2015
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
19 November 2013Total exemption small company accounts made up to 31 March 2013
19 November 2013Total exemption small company accounts made up to 31 March 2013
30 October 2013Registered office address changed from 25 Carisbrooke Frimley Camberley Surrey GU16 8XR England on 30 October 2013
30 October 2013Registered office address changed from 25 Carisbrooke Frimley Camberley Surrey GU16 8XR England on 30 October 2013
5 June 2013Registered office address changed from Brunel House 340 Firecrest Court Warrington Cheshire WA1 1RG on 5 June 2013
5 June 2013Registered office address changed from Brunel House 340 Firecrest Court Warrington Cheshire WA1 1RG on 5 June 2013
5 June 2013Registered office address changed from Brunel House 340 Firecrest Court Warrington Cheshire WA1 1RG on 5 June 2013
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders
4 December 2012Total exemption small company accounts made up to 31 March 2012
4 December 2012Total exemption small company accounts made up to 31 March 2012
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders
21 December 2011Total exemption small company accounts made up to 31 March 2011
21 December 2011Total exemption small company accounts made up to 31 March 2011
9 December 2011Director's details changed for Susan Elizabeth Moynihan on 9 December 2011
9 December 2011Director's details changed for Susan Elizabeth Moynihan on 9 December 2011
9 December 2011Director's details changed for Susan Elizabeth Moynihan on 9 December 2011
6 April 2011Director's details changed for Ms Susan Arrowsmith on 12 September 2009
6 April 2011Director's details changed for Ms Susan Arrowsmith on 12 September 2009
6 April 2011Annual return made up to 16 March 2011 with a full list of shareholders
6 April 2011Annual return made up to 16 March 2011 with a full list of shareholders
16 November 2010Total exemption small company accounts made up to 31 March 2010
16 November 2010Total exemption small company accounts made up to 31 March 2010
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders
28 January 2010Director's details changed for Susan Elizabeth Arrowsmith on 28 January 2010
28 January 2010Director's details changed for Susan Elizabeth Arrowsmith on 28 January 2010
22 December 2009Current accounting period extended from 30 September 2009 to 31 March 2010
22 December 2009Current accounting period extended from 30 September 2009 to 31 March 2010
14 December 2009Termination of appointment of Mary Arrowsmith as a secretary
14 December 2009Termination of appointment of Mary Arrowsmith as a secretary
22 May 2009Registered office changed on 22/05/2009 from mansion house manchester road altrincham cheshire WA14 4RW
22 May 2009Registered office changed on 22/05/2009 from mansion house manchester road altrincham cheshire WA14 4RW
25 March 2009Return made up to 16/03/09; full list of members
25 March 2009Return made up to 16/03/09; full list of members
22 January 2009Total exemption small company accounts made up to 30 September 2008
22 January 2009Total exemption small company accounts made up to 30 September 2008
26 June 2008Accounting reference date extended from 31/03/2008 to 30/09/2008
26 June 2008Accounting reference date extended from 31/03/2008 to 30/09/2008
17 March 2008Return made up to 16/03/08; full list of members
17 March 2008Return made up to 16/03/08; full list of members
31 January 2008Total exemption small company accounts made up to 31 March 2007
31 January 2008Total exemption small company accounts made up to 31 March 2007
15 August 2007New secretary appointed
15 August 2007New secretary appointed
25 July 2007Secretary resigned
25 July 2007Secretary resigned
19 March 2007Return made up to 16/03/07; full list of members
19 March 2007Return made up to 16/03/07; full list of members
12 January 2007Secretary's particulars changed
12 January 2007Secretary's particulars changed
12 October 2006Total exemption small company accounts made up to 31 March 2006
12 October 2006Total exemption small company accounts made up to 31 March 2006
20 June 2006Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB
20 June 2006Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB
19 June 2006Return made up to 16/03/06; full list of members
19 June 2006Return made up to 16/03/06; full list of members
16 January 2006Director's particulars changed
16 January 2006Director's particulars changed
18 October 2005Secretary's particulars changed
18 October 2005Secretary's particulars changed
6 October 2005New secretary appointed
6 October 2005New secretary appointed
6 October 2005Secretary resigned
6 October 2005Secretary resigned
9 May 2005Ad 04/04/05--------- £ si 1@1=1 £ ic 1/2
9 May 2005New director appointed
9 May 2005Ad 04/04/05--------- £ si 1@1=1 £ ic 1/2
9 May 2005New director appointed
18 March 2005Director resigned
18 March 2005Director resigned
16 March 2005Incorporation
16 March 2005Incorporation
Sign up now to grow your client base. Plans & Pricing