Shivraj Uk Ltd was setup in 2002, it's status at Companies House is "Dissolved". Tailor, Premal, Wilde, Tristan David Barnaby are listed as directors of Shivraj Uk Ltd. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAILOR, Premal | 18 September 2015 | - | 1 |
WILDE, Tristan David Barnaby | 28 May 2002 | 18 September 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 27 February 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 December 2017 | |
AA - Annual Accounts | 29 November 2016 | |
CS01 - N/A | 28 October 2016 | |
CERTNM - Change of name certificate | 20 November 2015 | |
CONNOT - N/A | 29 October 2015 | |
AR01 - Annual Return | 06 October 2015 | |
AD01 - Change of registered office address | 25 September 2015 | |
AP01 - Appointment of director | 25 September 2015 | |
TM01 - Termination of appointment of director | 25 September 2015 | |
TM01 - Termination of appointment of director | 25 September 2015 | |
TM02 - Termination of appointment of secretary | 25 September 2015 | |
AA - Annual Accounts | 17 September 2015 | |
AR01 - Annual Return | 02 June 2015 | |
AA - Annual Accounts | 01 September 2014 | |
AR01 - Annual Return | 05 June 2014 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 19 June 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 19 June 2012 | |
AR01 - Annual Return | 07 June 2011 | |
CH01 - Change of particulars for director | 07 June 2011 | |
CH01 - Change of particulars for director | 07 June 2011 | |
CH03 - Change of particulars for secretary | 07 June 2011 | |
AA - Annual Accounts | 27 April 2011 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 01 July 2010 | |
AA - Annual Accounts | 24 September 2009 | |
363a - Annual Return | 05 August 2009 | |
363a - Annual Return | 08 January 2009 | |
AA - Annual Accounts | 22 August 2008 | |
AA - Annual Accounts | 08 November 2007 | |
363s - Annual Return | 29 August 2007 | |
AA - Annual Accounts | 07 January 2007 | |
363s - Annual Return | 18 September 2006 | |
AA - Annual Accounts | 18 October 2005 | |
225 - Change of Accounting Reference Date | 05 October 2005 | |
AA - Annual Accounts | 05 October 2005 | |
363s - Annual Return | 14 September 2005 | |
225 - Change of Accounting Reference Date | 24 January 2005 | |
363s - Annual Return | 10 June 2004 | |
287 - Change in situation or address of Registered Office | 09 June 2004 | |
AA - Annual Accounts | 09 January 2004 | |
363s - Annual Return | 11 July 2003 | |
225 - Change of Accounting Reference Date | 17 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 July 2002 | |
288a - Notice of appointment of directors or secretaries | 03 July 2002 | |
288a - Notice of appointment of directors or secretaries | 03 July 2002 | |
287 - Change in situation or address of Registered Office | 03 July 2002 | |
288b - Notice of resignation of directors or secretaries | 03 July 2002 | |
288b - Notice of resignation of directors or secretaries | 03 July 2002 | |
NEWINC - New incorporation documents | 28 May 2002 |