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

Shubham Enterprise Limited

Documents

Total Documents63
Total Pages239

Filing History

19 September 2023Final Gazette dissolved via compulsory strike-off
2 May 2023First Gazette notice for compulsory strike-off
24 April 2023Termination of appointment of Hasmita Rana Gareja as a director on 24 April 2023
12 October 2022Satisfaction of charge 090310010004 in full
12 October 2022Satisfaction of charge 090310010003 in full
18 June 2022Compulsory strike-off action has been discontinued
17 June 2022Confirmation statement made on 31 May 2022 with no updates
17 June 2022Micro company accounts made up to 31 May 2021
26 April 2022First Gazette notice for compulsory strike-off
2 June 2021Confirmation statement made on 31 May 2021 with no updates
27 May 2021Micro company accounts made up to 31 May 2020
29 September 2020Confirmation statement made on 8 May 2020 with no updates
29 September 2020Micro company accounts made up to 31 May 2019
13 December 2019Satisfaction of charge 090310010002 in full
13 December 2019Satisfaction of charge 090310010001 in full
2 October 2019Registration of charge 090310010004, created on 2 October 2019
30 September 2019Registration of charge 090310010003, created on 30 September 2019
13 June 2019Notification of Rana Sajan Gareja as a person with significant control on 6 April 2016
13 June 2019Confirmation statement made on 8 May 2019 with no updates
9 January 2019Micro company accounts made up to 31 May 2018
8 January 2019Registered office address changed from Janay Sec Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 77 Bell Street Wednesbury WS10 8EN on 8 January 2019
8 January 2019Director's details changed for Mrs Hasmita Gareja on 2 January 2019
20 August 2018Confirmation statement made on 8 May 2018 with no updates
1 July 2018Registered office address changed from C/O Janay Secretarial Avanta Business Centre 79 College Road Harrow Middlesex HA1 1BD to Janay Sec Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 1 July 2018
8 May 2018Compulsory strike-off action has been discontinued
6 May 2018Micro company accounts made up to 31 May 2017
1 May 2018First Gazette notice for compulsory strike-off
12 August 2017Confirmation statement made on 8 May 2017 with updates
21 February 2017Accounts for a dormant company made up to 31 May 2016
21 February 2017Accounts for a dormant company made up to 31 May 2016
11 January 2017Registration of charge 090310010002, created on 10 January 2017
11 January 2017Registration of charge 090310010002, created on 10 January 2017
9 January 2017Registration of charge 090310010001, created on 6 January 2017
9 January 2017Registration of charge 090310010001, created on 6 January 2017
22 September 2016Appointment of Mr Rana Gareja as a director on 4 August 2016
22 September 2016Termination of appointment of Rana Gareja as a director on 4 August 2016
22 September 2016Termination of appointment of Rana Gareja as a director on 4 August 2016
22 September 2016Appointment of Mr Rana Gareja as a director on 4 August 2016
10 August 2016Compulsory strike-off action has been discontinued
10 August 2016Compulsory strike-off action has been discontinued
9 August 2016First Gazette notice for compulsory strike-off
9 August 2016First Gazette notice for compulsory strike-off
8 August 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 200
8 August 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 200
4 August 2016Appointment of Mr Rana Gareja as a director on 4 August 2016
4 August 2016Termination of appointment of Rana Gareja as a director on 4 August 2016
4 August 2016Appointment of Mr Rana Gareja as a director on 4 August 2016
4 August 2016Termination of appointment of Rana Gareja as a director on 4 August 2016
8 February 2016Accounts for a dormant company made up to 31 May 2015
8 February 2016Accounts for a dormant company made up to 31 May 2015
23 August 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 200
23 August 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 200
23 August 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 200
15 July 2015Director's details changed for Mrs Hasmita Modhvadia on 15 July 2015
15 July 2015Director's details changed for Mrs Hasmita Modhvadia on 15 July 2015
28 July 2014Registered office address changed from C/O Janay Secretarial Avanta Business Centre 79 College Road Harrow Middlesex HA1 1BD United Kingdom to Avanta Business Centre 79 College Road Harrow Middlesex HA1 1BD on 28 July 2014
28 July 2014Registered office address changed from C/O Janay Secretarial Avanta Business Centre 79 College Road Harrow Middlesex HA1 1BD United Kingdom to Avanta Business Centre 79 College Road Harrow Middlesex HA1 1BD on 28 July 2014
28 July 2014Registered office address changed from Kbc Harrow Exchange Kbc Harrow Exchange 2 Gayton Road Harrow Middlesex HA1 2XU United Kingdom to Avanta Business Centre 79 College Road Harrow Middlesex HA1 1BD on 28 July 2014
28 July 2014Registered office address changed from Kbc Harrow Exchange Kbc Harrow Exchange 2 Gayton Road Harrow Middlesex HA1 2XU United Kingdom to Avanta Business Centre 79 College Road Harrow Middlesex HA1 1BD on 28 July 2014
24 June 2014Director's details changed for Mr Rana Gareja on 24 June 2014
24 June 2014Director's details changed for Mr Rana Gareja on 24 June 2014
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing