Established in 2007, Sherwood Enterprises Ltd have registered office in Bedfordshire, it's status at Companies House is "Dissolved". The current directors of the company are Man, Jackie Ka-ming, Saggu, Selena Kaur, Novakovic & Co Ltd. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAN, Jackie Ka-Ming | 01 December 2013 | - | 1 |
SAGGU, Selena Kaur | 01 July 2009 | 01 February 2014 | 1 |
NOVAKOVIC & CO LTD | 28 March 2007 | 25 March 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 05 March 2019 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 21 July 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 21 June 2016 | |
DS01 - Striking off application by a company | 12 June 2016 | |
AA01 - Change of accounting reference date | 13 May 2016 | |
AA - Annual Accounts | 12 May 2016 | |
DISS40 - Notice of striking-off action discontinued | 04 May 2016 | |
AA - Annual Accounts | 03 May 2016 | |
DISS16(SOAS) - N/A | 15 April 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 March 2016 | |
AR01 - Annual Return | 10 July 2015 | |
AAMD - Amended Accounts | 11 July 2014 | |
AA - Annual Accounts | 12 June 2014 | |
SH01 - Return of Allotment of shares | 11 June 2014 | |
AR01 - Annual Return | 28 April 2014 | |
TM01 - Termination of appointment of director | 28 April 2014 | |
TM01 - Termination of appointment of director | 28 April 2014 | |
AP01 - Appointment of director | 17 December 2013 | |
AA - Annual Accounts | 26 November 2013 | |
SH01 - Return of Allotment of shares | 03 April 2013 | |
AR01 - Annual Return | 03 April 2013 | |
AA - Annual Accounts | 15 August 2012 | |
AR01 - Annual Return | 10 May 2012 | |
AA - Annual Accounts | 18 October 2011 | |
DISS40 - Notice of striking-off action discontinued | 03 August 2011 | |
AR01 - Annual Return | 02 August 2011 | |
CH01 - Change of particulars for director | 02 August 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 July 2011 | |
AA - Annual Accounts | 09 July 2010 | |
AR01 - Annual Return | 19 May 2010 | |
CH01 - Change of particulars for director | 18 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
288a - Notice of appointment of directors or secretaries | 04 August 2009 | |
AA - Annual Accounts | 13 July 2009 | |
363a - Annual Return | 10 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 June 2009 | |
288b - Notice of resignation of directors or secretaries | 10 June 2009 | |
288a - Notice of appointment of directors or secretaries | 05 November 2008 | |
CERTNM - Change of name certificate | 05 June 2008 | |
AA - Annual Accounts | 25 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 25 April 2008 | |
363s - Annual Return | 25 April 2008 | |
288a - Notice of appointment of directors or secretaries | 22 April 2008 | |
288b - Notice of resignation of directors or secretaries | 05 April 2007 | |
288b - Notice of resignation of directors or secretaries | 05 April 2007 | |
NEWINC - New incorporation documents | 26 March 2007 |