About

Registered Number: 06514967
Date of Incorporation: 27/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (4 years and 10 months ago)
Registered Address: 4385, 06514967: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH

 

Having been setup in 2008, Shielding Incorporate Ltd have registered office in Cardiff. Haba, Ahmed, Duport Director Limited are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HABA, Ahmed 08 May 2014 - 1
DUPORT DIRECTOR LIMITED 27 February 2008 25 February 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 June 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
RP05 - N/A 05 November 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 01 March 2018
CS01 - N/A 28 February 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 23 March 2016
AD01 - Change of registered office address 10 June 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 23 March 2015
TM01 - Termination of appointment of director 09 May 2014
AP01 - Appointment of director 09 May 2014
CERTNM - Change of name certificate 08 May 2014
AD01 - Change of registered office address 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
CERTNM - Change of name certificate 23 April 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 22 April 2014
AP01 - Appointment of director 22 April 2014
AP02 - Appointment of corporate director 22 April 2014
TM02 - Termination of appointment of secretary 15 April 2014
AD01 - Change of registered office address 15 April 2014
TM01 - Termination of appointment of director 15 April 2014
TM01 - Termination of appointment of director 24 February 2014
AD01 - Change of registered office address 24 February 2014
AD01 - Change of registered office address 21 November 2013
CH01 - Change of particulars for director 21 November 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 10 March 2010
CH02 - Change of particulars for corporate director 10 March 2010
CH04 - Change of particulars for corporate secretary 10 March 2010
AA - Annual Accounts 16 March 2009
363a - Annual Return 04 March 2009
287 - Change in situation or address of Registered Office 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
288a - Notice of appointment of directors or secretaries 15 September 2008
NEWINC - New incorporation documents 27 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.