Sht Solutions Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
RIVERSIDE FREIGHT BUILDING SERVICES LIMITED
Company type
Private Limited Company , Active
Company Number
07129004
Universal Entity Code 2747-1578-9366-6011
Record last updated
Wednesday, May 2, 2018 11:32:44 PM UTC
Official Address
10 Boudicca Mews Moulsham Street And Central, Moulsham And Central
There are 18 companies registered at this street
Locality
Moulsham And Central
Region
Essex, England
Postal Code
CM20LA
Sector
Other service activities n.e.c.
Visits
SHT SOLUTIONS LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2022-12 2024-9 2024-12 2025-2 0 1 2
Document Type
Publication date
Download link
Notices
May 3, 2018
Petitions to wind up
Registry
Jun 6, 2017
Resignation of one Director
Registry
May 31, 2017
Resignation of one Director (a man)
Registry
May 2, 2017
Appointment of a man as Director
Registry
May 2, 2017
Resolution
Registry
May 2, 2017
Appointment of a person as Director
Registry
Mar 20, 2017
Change of registered office address
Registry
Jan 30, 2017
Confirmation statement made , with updates
Financials
Jan 10, 2017
Annual accounts
Registry
Jan 7, 2017
Notice of striking-off action discontinued
Registry
Jan 3, 2017
First notification of strike-off action in london gazette
Registry
Nov 11, 2016
Resignation of one Director
Registry
Nov 1, 2016
Resignation of one Director (a man)
Registry
Oct 6, 2016
Appointment of a person as Director
Registry
Aug 18, 2016
Appointment of a man as Director
Registry
Apr 8, 2016
Change of registered office address
Registry
Feb 5, 2016
Resignation of one Director
Registry
Feb 5, 2016
Appointment of a person as Director
Registry
Feb 2, 2016
Resignation of one Director (a man)
Registry
Feb 2, 2016
Appointment of a man as Director
Registry
Nov 23, 2015
Change of registered office address
Financials
Nov 21, 2015
Annual accounts
Financials
Nov 21, 2015
Annual accounts 2595973...
Registry
Oct 9, 2015
Annual return
Registry
Sep 18, 2015
Notice of striking-off action discontinued
Registry
Sep 17, 2015
Annual return
Registry
Sep 17, 2015
Appointment of a person as Director
Registry
Sep 17, 2015
Resignation of one Director (a man)
Registry
Sep 17, 2015
Appointment of a man as Director
Registry
Sep 17, 2015
Resignation of one Director
Registry
Jul 28, 2015
Company name change
Registry
Apr 2, 2015
Compulsory strike off suspended
Registry
Feb 3, 2015
First notification of strike-off action in london gazette
Registry
Jun 7, 2014
Notice of striking-off action discontinued
Registry
Jun 6, 2014
Annual return
Registry
May 20, 2014
First notification of strike-off action in london gazette
Financials
Mar 21, 2013
Annual accounts
Financials
Mar 21, 2013
Annual accounts 2590652...
Registry
Jan 24, 2013
Annual return
Registry
Jan 24, 2013
Annual return 2590413...
Registry
Jun 22, 2012
Change of name certificate
Registry
Jun 22, 2012
Company name change
Registry
Jun 22, 2012
Change of name certificate
Registry
Jun 21, 2012
Change of particulars for director
Registry
Jun 21, 2012
Change of particulars for director 2588891...
Registry
Jun 19, 2012
Appointment of a person as Director
Registry
Jun 19, 2012
Appointment of a man as Director
Registry
Jun 19, 2012
Resignation of one Director
Financials
Apr 13, 2012
Annual accounts
Financials
Apr 13, 2012
Annual accounts 2588601...
Registry
Jan 19, 2012
Annual return
Registry
Jan 19, 2012
Annual return 2588245...
Financials
Oct 17, 2011
Annual accounts
Financials
Oct 17, 2011
Annual accounts 2590397...
Registry
Mar 24, 2011
Annual return
Registry
Mar 24, 2011
Annual return 2596271...