SHEMAX LIMITED - History of Changes


DateDescription
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-08-26 update statutory_documents DISS40 (DISS40(SOAD))
2023-08-18 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-08-08 update statutory_documents FIRST GAZETTE
2023-04-07 delete address UNIT 1A DORIS ROAD BORDESLEY GREEN BIRMINGHAM ENGLAND B9 4SJ
2023-04-07 insert address NORTHAMPTON BUSINESS PARK 400 PAVILION DRIVE, VICTORY HOUSE NORTHAMPTON ENGLAND NN4 7PA
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-06-30
2023-04-07 update registered_address
2022-12-09 update statutory_documents DISS40 (DISS40(SOAD))
2022-12-08 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-11-29 update statutory_documents FIRST GAZETTE
2022-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2022 FROM UNIT 1A DORIS ROAD BORDESLEY GREEN BIRMINGHAM B9 4SJ ENGLAND
2022-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MUQADDAR KHAN / 15/09/2022
2022-09-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MUQADDAR KHAN / 15/09/2022
2022-09-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MUQADDAR KHAN
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2022-06-07 insert sic_code 82990 - Other business support service activities n.e.c.
2022-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2022-01-07 delete sic_code 47520 - Retail sale of hardware, paints and glass in specialised stores
2022-01-07 insert sic_code 46900 - Non-specialised wholesale trade
2021-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-09-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-08-13 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-05-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2021-05-07 update accounts_last_madeup_date null => 2019-09-30
2021-05-07 update accounts_next_due_date 2020-06-19 => 2021-06-30
2021-04-13 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2021-02-08 update company_status Active - Proposal to Strike off => Active
2020-12-10 update statutory_documents DISS40 (DISS40(SOAD))
2020-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES
2020-12-07 delete address 181 PERCY ROAD BIRMINGHAM UNITED KINGDOM B11 3JS
2020-12-07 insert address UNIT 1A DORIS ROAD BORDESLEY GREEN BIRMINGHAM ENGLAND B9 4SJ
2020-12-07 update company_status Active => Active - Proposal to Strike off
2020-12-07 update registered_address
2020-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2020 FROM 181 PERCY ROAD BIRMINGHAM B11 3JS UNITED KINGDOM
2020-11-17 update statutory_documents FIRST GAZETTE
2019-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES
2019-09-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD TABRAIZ
2019-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD TABRAIZ / 01/04/2019
2019-05-04 update statutory_documents 01/05/19 STATEMENT OF CAPITAL GBP 1
2019-04-04 update statutory_documents DIRECTOR APPOINTED MR MUHAMMAD TABRAIZ
2018-09-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION