Based in Bedfordshire, Sherwood Enterprises Ltd was registered on 26 March 2007, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. There are 3 directors listed for this company at Companies House.
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 |